- Company Overview for BOWLING GREEN FARMHOUSE LIMITED (03932681)
- Filing history for BOWLING GREEN FARMHOUSE LIMITED (03932681)
- People for BOWLING GREEN FARMHOUSE LIMITED (03932681)
- More for BOWLING GREEN FARMHOUSE LIMITED (03932681)
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 Jan 2017 | AP01 | Appointment of Ms Lorna Hensley as a director on 8 November 2016 | |
11 Nov 2016 | AA | Total exemption full accounts made up to 28 February 2016 | |
06 May 2016 | TM01 | Termination of appointment of Richard Ward Milnes as a director on 5 May 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
20 Jul 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
28 Jul 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
21 Jan 2014 | AP01 | Appointment of Mrs Jacqueline Sonia Fowler as a director | |
18 Jun 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
11 Mar 2013 | TM01 | Termination of appointment of James Caswell as a director | |
26 Feb 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
22 Nov 2012 | AP01 | Appointment of Mr Christopher Caiger-Smith as a director | |
20 Jul 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
19 Dec 2011 | TM01 | Termination of appointment of Michael Howarth as a director | |
08 Aug 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
11 Aug 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
04 Mar 2010 | CH04 | Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 | |
04 Mar 2010 | CH01 | Director's details changed for Michael Howarth on 1 October 2009 | |
04 Mar 2010 | CH01 | Director's details changed for Shameem Khorassani on 1 October 2009 | |
04 Mar 2010 | CH01 | Director's details changed for Richard Ward Milnes on 1 October 2009 | |
04 Mar 2010 | CH01 | Director's details changed for James Caswell on 1 October 2009 |