- Company Overview for FARM COVE NO 1 LIMITED (03640180)
- Filing history for FARM COVE NO 1 LIMITED (03640180)
- People for FARM COVE NO 1 LIMITED (03640180)
- Charges for FARM COVE NO 1 LIMITED (03640180)
- More for FARM COVE NO 1 LIMITED (03640180)
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) |
---|---|---|---|
30 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Apr 2018 | AP01 | Appointment of Mr Darren John Brockway as a director on 10 April 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Keith David Tuson as a director on 27 February 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
27 Nov 2017 | AAMD | Amended full accounts made up to 31 December 2016 | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
15 Dec 2015 | MR01 | Registration of charge 036401800116, created on 26 November 2015 | |
08 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
12 Feb 2015 | CH01 | Director's details changed for Mrs Olivia Toni Brockway on 30 June 2013 | |
09 Jan 2015 | AD01 | Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 3 Castlegate Grantham Lincolnshire NG31 6SF on 9 January 2015 | |
09 Jan 2015 | TM02 | Termination of appointment of Hampden Legal Plc as a secretary on 1 January 2015 | |
09 Jan 2015 | AP04 | Appointment of Fidentia Nominees Limited as a secretary on 1 January 2015 | |
23 Oct 2014 | MR04 | Satisfaction of charge 3 in full | |
23 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
16 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
12 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
19 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
14 May 2012 | MG01 |
Duplicate mortgage certificatecharge no:115
|