THE JOLLY FARMER (COOKHAM DEAN) LIMITED
Company number 01646146
- Company Overview for THE JOLLY FARMER (COOKHAM DEAN) LIMITED (01646146)
- Filing history for THE JOLLY FARMER (COOKHAM DEAN) LIMITED (01646146)
- People for THE JOLLY FARMER (COOKHAM DEAN) LIMITED (01646146)
- Charges for THE JOLLY FARMER (COOKHAM DEAN) LIMITED (01646146)
- More for THE JOLLY FARMER (COOKHAM DEAN) LIMITED (01646146)
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) |
---|---|---|---|
29 Jan 2014 | AP01 | Appointment of Lady Maureen Anne Reid as a director | |
22 Jan 2014 | TM01 | Termination of appointment of Richard Young as a director | |
14 Jan 2014 | AP03 | Appointment of Richard Campin as a secretary | |
10 Jan 2014 | TM02 | Termination of appointment of Margaret Robinson as a secretary | |
02 Dec 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
02 Dec 2013 | TM01 | Termination of appointment of Nicholas Teasdale as a director | |
19 Apr 2013 | AP01 | Appointment of Mr Jerzy Syxtus Wojciech Wielechowski as a director | |
14 Nov 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
06 Nov 2012 | CH01 | Director's details changed for Nicholas John Teasdale on 5 November 2012 | |
05 Nov 2012 | CH01 | Director's details changed for Mr Richard Harding Young on 5 November 2012 | |
05 Nov 2012 | CH01 | Director's details changed for Jonathan Lawford Hamilton on 5 November 2012 | |
05 Nov 2012 | CH01 | Director's details changed for James David Michael Smith on 5 November 2012 | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
16 Oct 2012 | AP01 | Appointment of Mr Christopher John Moiser as a director | |
08 Oct 2012 | TM01 | Termination of appointment of Charles Benson as a director | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
18 Oct 2010 | CH03 | Secretary's details changed for Margaret Anna Robinson on 18 October 2010 | |
06 Oct 2010 | TM01 | Termination of appointment of Geoffery Palmer Moore as a director | |
08 Jan 2010 | AP01 | Appointment of Nicholas John Teasdale as a director | |
18 Dec 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
17 Dec 2008 | 363a | Return made up to 08/10/08; full list of members |