- Company Overview for NORTH FARM LIVESTOCK LIMITED (01609693)
- Filing history for NORTH FARM LIVESTOCK LIMITED (01609693)
- People for NORTH FARM LIVESTOCK LIMITED (01609693)
- Charges for NORTH FARM LIVESTOCK LIMITED (01609693)
- More for NORTH FARM LIVESTOCK LIMITED (01609693)
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) |
---|---|---|---|
17 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
17 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
25 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
25 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
25 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
25 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Sep 2012 | AP01 | Appointment of Michael Graham Baker as a director | |
02 May 2012 | AA | Accounts for a small company made up to 31 July 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
27 Apr 2011 | AA01 | Current accounting period extended from 30 April 2011 to 31 July 2011 | |
03 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
01 Feb 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
18 Nov 2010 | CH01 | Director's details changed for Mr Roger Jarvis Newton on 17 November 2010 | |
20 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Mr Roger Jarvis Newton on 1 December 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Thomas George Crane on 1 December 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Ronald Charles Brighten on 12 November 2009 | |
03 Mar 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
11 Feb 2009 | 353 | Location of register of members | |
10 Feb 2009 | 287 | Registered office changed on 10/02/2009 from holland court the close norwich NR1 4DY | |
05 Feb 2009 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 | |
05 Feb 2009 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 |