- Company Overview for CROSSBROOK FARMS LIMITED (01357155)
- Filing history for CROSSBROOK FARMS LIMITED (01357155)
- People for CROSSBROOK FARMS LIMITED (01357155)
- Charges for CROSSBROOK FARMS LIMITED (01357155)
- More for CROSSBROOK FARMS LIMITED (01357155)
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) |
---|---|---|---|
30 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-26
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Dec 2013 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
16 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
19 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
24 Jan 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
16 Apr 2010 | TM01 | Termination of appointment of Charles Crossman as a director | |
13 Apr 2010 | AP01 | Appointment of Matthew James Clark as a director | |
13 Apr 2010 | AD01 | Registered office address changed from 1 Saint Peters Road Braintree Essex CM7 9AN on 13 April 2010 | |
13 Apr 2010 | TM02 | Termination of appointment of Amanda King as a secretary | |
02 Feb 2010 | AR01 | Annual return made up to 29 December 2009 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
07 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
17 Feb 2009 | 363a | Return made up to 29/12/08; full list of members | |
17 Feb 2009 | 288c | Secretary's change of particulars / amanda king / 01/09/2008 | |
08 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |