- Company Overview for SYMONDSBURY FARMS LIMITED (00652622)
- Filing history for SYMONDSBURY FARMS LIMITED (00652622)
- People for SYMONDSBURY FARMS LIMITED (00652622)
- Charges for SYMONDSBURY FARMS LIMITED (00652622)
- More for SYMONDSBURY FARMS LIMITED (00652622)
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) |
---|---|---|---|
16 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
06 Aug 2015 | AD01 | Registered office address changed from Mary St House Mary Street Taunton Somerset TA1 3NW to Mary Street House Mary Street Taunton Somerset TA1 3NW on 6 August 2015 | |
10 Apr 2015 | CH01 | Director's details changed for Julia Colfox on 10 April 2015 | |
10 Apr 2015 | CH01 | Director's details changed for Philip John Colfox on 10 April 2015 | |
23 Mar 2015 | CH03 | Secretary's details changed for Philip John Colfox on 12 July 2014 | |
23 Mar 2015 | TM01 | Termination of appointment of William John Colfox as a director on 12 July 2014 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
04 Apr 2014 | AD01 | Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN on 4 April 2014 | |
14 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
02 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Mar 2012 | AA01 | Current accounting period extended from 30 September 2011 to 31 March 2012 | |
05 Sep 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
05 Sep 2011 | CH01 | Director's details changed for Julia Colfox on 14 August 2011 | |
05 Sep 2011 | CH01 | Director's details changed for Sir William John Colfox on 17 August 2011 | |
05 Sep 2011 | CH01 | Director's details changed for Philip John Colfox on 17 August 2011 | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
12 Jan 2011 | TM02 |
Termination of appointment of Elizabeth Brierley as a secretary
|
|
11 Jan 2011 | AD01 | Registered office address changed from Symondsbury Park Bridport Dorset DT6 6EX on 11 January 2011 | |
05 Oct 2010 | AP03 | Appointment of Philip John Colfox as a secretary |