KING STREET FARM MANAGEMENT COMPANY LIMITED
Company number 02833005
- Company Overview for KING STREET FARM MANAGEMENT COMPANY LIMITED (02833005)
- Filing history for KING STREET FARM MANAGEMENT COMPANY LIMITED (02833005)
- People for KING STREET FARM MANAGEMENT COMPANY LIMITED (02833005)
- More for KING STREET FARM MANAGEMENT COMPANY LIMITED (02833005)
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) |
---|---|---|---|
24 Oct 2019 | AD01 | Registered office address changed from 6 the Shires King Street Lach Dennis Northwich Cheshire CW9 7SE to 5 the Shires, King Street King Street Lach Dennis Northwich CW9 7SE on 24 October 2019 | |
24 Oct 2019 | TM02 | Termination of appointment of Rachael Clarence as a secretary on 23 October 2019 | |
16 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
25 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 January 2017 | |
06 Aug 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Aug 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Aug 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-09
|
|
05 Nov 2014 | AA | Full accounts made up to 31 January 2014 | |
27 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-27
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
19 Aug 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
19 Aug 2012 | TM01 | Termination of appointment of Barrie Hodgson as a director | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
01 Aug 2011 | TM01 | Termination of appointment of Gillian Millward as a director | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
01 Aug 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
01 Aug 2010 | CH01 | Director's details changed for Gillian Freda Millward on 1 July 2010 |