COTTAGE FARMS (HORSMONDEN) LIMITED
Company number 00744320
- Company Overview for COTTAGE FARMS (HORSMONDEN) LIMITED (00744320)
- Filing history for COTTAGE FARMS (HORSMONDEN) LIMITED (00744320)
- People for COTTAGE FARMS (HORSMONDEN) LIMITED (00744320)
- Charges for COTTAGE FARMS (HORSMONDEN) LIMITED (00744320)
- More for COTTAGE FARMS (HORSMONDEN) LIMITED (00744320)
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
|
|
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
|
|
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
|
|
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
|
|
24 Apr 2013 | SH08 | Change of share class name or designation | |
24 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
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 |