Advanced company searchLink opens in new window

SUETTS FARM LIMITED

Company number 01825234

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2020 DS01 Application to strike the company off the register
04 Dec 2019 PSC04 Change of details for Mr Timothy John Macleod-Clarke as a person with significant control on 21 August 2019
04 Dec 2019 AD01 Registered office address changed from Suetts Farm Suetts Lane Bishops Waltham Southampton Hampshire SO32 1DW to Kohat Prinstead Lane Prinstead Emsworth Hampshire PO10 8HS on 4 December 2019
03 Dec 2019 PSC04 Change of details for Mr Timothy John Macleod-Clarke as a person with significant control on 21 August 2019
03 Dec 2019 PSC04 Change of details for Ms Julia Annette Macleod as a person with significant control on 21 August 2019
03 Dec 2019 CH03 Secretary's details changed for Ms Julia Annette Macleod on 21 August 2019
03 Dec 2019 CH01 Director's details changed for Mr Timothy John Macleod-Clarke on 21 August 2019
03 Dec 2019 TM01 Termination of appointment of Julia Annette Macleod as a director on 30 November 2019
03 Dec 2019 CH01 Director's details changed for Mr Timothy John Macleod-Clarke on 21 August 2019
09 Sep 2019 PSC04 Change of details for Mr Timothy John Macleod-Clarke as a person with significant control on 16 August 2019
31 Dec 2018 CS01 Confirmation statement made on 30 December 2018 with updates
19 Nov 2018 PSC01 Notification of Julia Annette Macleod as a person with significant control on 15 August 2018
16 Nov 2018 AP03 Appointment of Ms Julia Annette Macleod as a secretary on 15 August 2018
31 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
25 Oct 2018 TM02 Termination of appointment of Janice Macleod-Clarke as a secretary on 4 February 2018
06 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Dec 2016 CS01 Confirmation statement made on 30 December 2016 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Dec 2015 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,250
20 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,250
09 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014