Advanced company searchLink opens in new window

DUNTHROP FARMS LIMITED

Company number 02562585

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)
29 Nov 2016 CS01 Confirmation statement made on 27 November 2016 with updates
20 Oct 2016 AAMD Amended total exemption small company accounts made up to 31 December 2015
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Apr 2016 AP03 Appointment of Mrs Janice Catherine Coates as a secretary on 24 April 2016
24 Apr 2016 TM02 Termination of appointment of Graeme David White as a secretary on 24 April 2016
02 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,220,002
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Sep 2015 CH01 Director's details changed for Mr Robin Anthony Arkell Coates on 18 August 2015
07 Sep 2015 CH01 Director's details changed for Mrs Janice Catherine Coates on 18 August 2015
07 Sep 2015 AD01 Registered office address changed from Dunthrop House Dunthrop Heythrop Oxon OX7 5TJ to Alderley 21 Lambridge Wood Road Henley-on-Thames Oxfordshire RG9 3BP on 7 September 2015
30 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,220,002
01 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
20 May 2014 AP01 Appointment of Mr Robin Anthony Arkell Coates as a director
18 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,220,002
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
17 Dec 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Dec 2012 SH02 Sub-division of shares on 15 April 2012
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Nov 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
17 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Mrs Janice Catherine Coates on 27 November 2009