Advanced company searchLink opens in new window

LOWER PERTWOOD ORGANIC FARM LIMITED

Company number 00604047

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 3 August 2017
03 Aug 2017 MR04 Satisfaction of charge 8 in full
03 Aug 2017 MR04 Satisfaction of charge 9 in full
03 Aug 2017 MR04 Satisfaction of charge 10 in full
03 Aug 2017 MR05 All of the property or undertaking has been released from charge 6
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
30 May 2016 AP01 Appointment of Mr Wilfred Edgar Mole as a director on 27 May 2016
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 4,701
03 Nov 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 4,701
09 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Jul 2014 AD01 Registered office address changed from Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD England to Lower Pertwood Organic Farm Limited Hindon Salisbury Wiltshire SP3 6TA on 26 July 2014
23 Jul 2014 TM01 Termination of appointment of Wilfred Edgar Mole as a director on 31 December 2013
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 4,701
20 Jun 2013 AD01 Registered office address changed from Maltravers House Petters Way Yeovil Somerset BA20 1SH United Kingdom on 20 June 2013
19 Apr 2013 AD01 Registered office address changed from Number One Goldcroft Yeovil Somerset BA21 4DX United Kingdom on 19 April 2013
25 Feb 2013 AP01 Appointment of Ms Joanne Mary West as a director
25 Feb 2013 TM01 Termination of appointment of Melanie Hurst as a director
02 Oct 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Oct 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
17 Oct 2011 CH01 Director's details changed for Wilfred Edgar Mole on 9 September 2011
17 Oct 2011 AD01 Registered office address changed from C/O Peter Skelly Old Mill Number One Goldcroft Yeovil Somerset BA21 4DX United Kingdom on 17 October 2011