Advanced company searchLink opens in new window

COTTAGE FARMS (HORSMONDEN) LIMITED

Company number 00744320

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)
04 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 30,000
25 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 30,000
19 Jun 2014 AD01 Registered office address changed from Tibbs Court Farm Tibbs Court Lane Brenchley Tonbridge Kent TN12 7AG on 19 June 2014
22 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 30,000
12 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Sep 2013 MR01 Registration of charge 007443200010
15 Aug 2013 MR04 Satisfaction of charge 7 in full
24 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 30,000
24 Apr 2013 SH08 Change of share class name or designation
24 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ That upon the recommendation of the directors the sum of £22500 be capitalised 31/03/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
26 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
29 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
07 Mar 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
29 Sep 2010 TM02 Termination of appointment of David Browning as a secretary
06 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 9
06 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Mar 2010 AR01 Annual return made up to 21 November 2009 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Christopher Browning on 21 November 2009
21 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Feb 2009 363a Return made up to 21/11/08; full list of members
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008