- Company Overview for SUETTS FARM LIMITED (01825234)
- Filing history for SUETTS FARM LIMITED (01825234)
- People for SUETTS FARM LIMITED (01825234)
- More for SUETTS FARM LIMITED (01825234)
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
|
|
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
|
|
09 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |