Advanced company searchLink opens in new window

LITTLE YORK FARM MANAGEMENT LIMITED

Company number 04244039

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)
27 Jul 2010 AR01 Annual return made up to 29 June 2010 no member list
27 Jul 2010 CH01 Director's details changed for Henry Gerrard William Hubbert on 29 June 2010
31 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
28 Jul 2009 363a Annual return made up to 29/06/09
30 Apr 2009 AA Total exemption full accounts made up to 30 June 2008
24 Jul 2008 363a Annual return made up to 29/06/08
10 Apr 2008 AA Total exemption full accounts made up to 30 June 2007
03 Aug 2007 288a New director appointed
03 Aug 2007 363s Annual return made up to 29/06/07
03 Aug 2007 288b Director resigned
03 May 2007 AA Total exemption full accounts made up to 30 June 2006
08 Sep 2006 288b Director resigned
18 Aug 2006 363s Annual return made up to 29/06/06
25 Oct 2005 363s Annual return made up to 29/06/05
25 Oct 2005 363s Annual return made up to 29/06/04
19 Oct 2005 MISC Striking off action discontinued
17 Oct 2005 288b Secretary resigned;director resigned
17 Oct 2005 288a New secretary appointed;new director appointed
17 Oct 2005 287 Registered office changed on 17/10/05 from: 3 albany road sittingbourne kent ME10 1EB
17 Oct 2005 AA Total exemption full accounts made up to 30 June 2005
17 Oct 2005 AA Total exemption full accounts made up to 30 June 2004
10 Oct 2005 288b Director resigned
20 Sep 2005 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2004 AA Total exemption full accounts made up to 28 June 2003
21 Jun 2004 AA Total exemption full accounts made up to 28 June 2002