LITTLE COURT FARM RESIDENTS COMPANY LIMITED
Company number 03954723
- Company Overview for LITTLE COURT FARM RESIDENTS COMPANY LIMITED (03954723)
- Filing history for LITTLE COURT FARM RESIDENTS COMPANY LIMITED (03954723)
- People for LITTLE COURT FARM RESIDENTS COMPANY LIMITED (03954723)
- More for LITTLE COURT FARM RESIDENTS COMPANY LIMITED (03954723)
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 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
23 May 2018 | PSC07 | Cessation of Neil Anthony Mesher as a person with significant control on 23 May 2018 | |
26 May 2017 | AD01 | Registered office address changed from 2 Jackass Lane Tandridge Oxted RH8 9NH England to 2 2 Little Court Farm Jackass Lane, Tandridge Oxted RH8 9NH on 26 May 2017 | |
26 May 2017 | AA | Micro company accounts made up to 30 August 2016 | |
14 May 2017 | CH01 | Director's details changed for Mr Bruce Connelly on 19 May 2016 | |
14 May 2017 | AD01 | Registered office address changed from 3, Little Court Farm Jackass Lane Tandridge Oxted Surrey RH8 9NH to 2 Jackass Lane Tandridge Oxted RH8 9NH on 14 May 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
19 May 2016 | AA | Accounts for a dormant company made up to 30 August 2015 | |
19 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
19 May 2016 | AP01 | Appointment of Mr Bruce Connelly as a director on 27 September 2015 | |
19 May 2016 | TM01 | Termination of appointment of Wayne Thornton as a director on 25 September 2015 | |
19 May 2016 | TM01 | Termination of appointment of Hilary Jane Thornton as a director on 25 September 2015 | |
26 May 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
24 May 2015 | AA | Accounts for a dormant company made up to 30 August 2014 | |
24 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-24
|
|
21 Apr 2014 | AA | Accounts for a dormant company made up to 30 August 2013 | |
21 Apr 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-21
|
|
21 Apr 2014 | AP03 | Appointment of Miss Louise Helena Hallett as a secretary | |
21 Apr 2014 | TM02 | Termination of appointment of Vanessa Mesher as a secretary | |
21 Apr 2014 | AD01 | Registered office address changed from C/O Mrs. Vanessa Mesher 2 Little Court Farm Jackass Lane Tandridge Oxted Surrey RH8 9NH United Kingdom on 21 April 2014 | |
23 Apr 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
23 Apr 2013 | AA | Accounts for a dormant company made up to 30 August 2012 | |
15 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
15 May 2012 | AP01 | Appointment of Miss Louise Hallet as a director | |
15 May 2012 | AP01 | Appointment of Mrs Hilary Jane Thornton as a director |