- Company Overview for HOME FARM PROPERTIES LIMITED (03112903)
- Filing history for HOME FARM PROPERTIES LIMITED (03112903)
- People for HOME FARM PROPERTIES LIMITED (03112903)
- Charges for HOME FARM PROPERTIES LIMITED (03112903)
- More for HOME FARM PROPERTIES LIMITED (03112903)
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) |
---|---|---|---|
26 May 2015 | MR01 | Registration of charge 031129030005, created on 15 May 2015 | |
22 May 2015 | MR01 | Registration of charge 031129030004, created on 15 May 2015 | |
01 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
26 Mar 2014 | SH08 | Change of share class name or designation | |
26 Mar 2014 | SH02 | Sub-division of shares on 31 January 2004 | |
26 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
11 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
09 Dec 2011 | AD01 | Registered office address changed from , Springfield House Tuckenhay, Totnes, Devon, TQ9 7EQ, United Kingdom on 9 December 2011 | |
09 Dec 2011 | CH03 | Secretary's details changed for Margaret Catherine Allenby on 8 December 2011 | |
09 Dec 2011 | CH01 | Director's details changed for Mr David Malcolm Allenby on 8 December 2011 | |
08 Dec 2011 | AD01 | Registered office address changed from , Home Farm, Salisbury Road, Ower, Hampshire, SO51 6AN on 8 December 2011 | |
08 Dec 2011 | CH01 | Director's details changed for Mr David Malcolm Allenby on 8 December 2011 | |
08 Dec 2011 | CH03 | Secretary's details changed for Margaret Catherine Allenby on 8 December 2011 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Oct 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
05 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders |