Advanced company searchLink opens in new window

UPPER FARM ENTERPRISES LTD.

Company number 03777251

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)
23 May 2005 363s Return made up to 26/05/05; full list of members
24 Jan 2005 AA Total exemption full accounts made up to 31 May 2004
28 May 2004 363s Return made up to 26/05/04; full list of members
17 Jan 2004 AA Total exemption full accounts made up to 31 May 2003
28 May 2003 363s Return made up to 26/05/03; full list of members
17 Mar 2003 AA Total exemption full accounts made up to 31 May 2002
12 Mar 2003 403a Declaration of satisfaction of mortgage/charge
12 Mar 2003 403a Declaration of satisfaction of mortgage/charge
25 Jun 2002 363s Return made up to 26/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 Apr 2002 AA Total exemption full accounts made up to 31 May 2001
16 Apr 2002 CERTNM Company name changed marquis of granby hotel & restau rants LIMITED\certificate issued on 16/04/02
10 Apr 2002 287 Registered office changed on 10/04/02 from: c/o marquis of granby hotel hathersage road, bamford hope valley derbyshire S33 0EB
01 Oct 2001 395 Particulars of mortgage/charge
10 Sep 2001 363s Return made up to 26/05/01; full list of members
22 Jun 2001 AAMD Amended full accounts made up to 31 May 2000
13 Mar 2001 AA Full accounts made up to 31 May 2000
17 Jul 2000 363s Return made up to 26/05/00; full list of members
24 Jun 1999 395 Particulars of mortgage/charge
24 Jun 1999 395 Particulars of mortgage/charge
18 Jun 1999 288a New secretary appointed;new director appointed
18 Jun 1999 288a New director appointed
18 Jun 1999 287 Registered office changed on 18/06/99 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP
17 Jun 1999 288b Secretary resigned;director resigned
17 Jun 1999 288b Director resigned
10 Jun 1999 CERTNM Company name changed readco 211 LIMITED\certificate issued on 11/06/99