- Company Overview for UPPER FARM ENTERPRISES LTD. (03777251)
- Filing history for UPPER FARM ENTERPRISES LTD. (03777251)
- People for UPPER FARM ENTERPRISES LTD. (03777251)
- Charges for UPPER FARM ENTERPRISES LTD. (03777251)
- More for UPPER FARM ENTERPRISES LTD. (03777251)
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
|
|
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 |