- Company Overview for CHURCH FARM GARDENS LIMITED (04378625)
- Filing history for CHURCH FARM GARDENS LIMITED (04378625)
- People for CHURCH FARM GARDENS LIMITED (04378625)
- More for CHURCH FARM GARDENS LIMITED (04378625)
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) |
---|---|---|---|
14 May 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 Dec 2011 | AP01 | Appointment of Graham Leslie Gardner as a director | |
04 Nov 2011 | TM01 | Termination of appointment of Vera Roe as a director | |
09 Jun 2011 | MEM/ARTS | Memorandum and Articles of Association | |
17 May 2011 | AP01 | Appointment of Vera Joyce Roe as a director | |
28 Apr 2011 | TM01 | Termination of appointment of Neville Croll as a director | |
21 Apr 2011 | AR01 | Annual return made up to 30 March 2011. List of shareholders has changed | |
12 Apr 2011 | AD01 | Registered office address changed from 41B Beach Road Littlehampton West Sussex BN17 5JA United Kingdom on 12 April 2011 | |
07 Feb 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
10 May 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for John Richard Cowser on 21 February 2010 | |
10 May 2010 | CH01 | Director's details changed for Anthony Raymond Strelitz on 21 February 2010 | |
10 May 2010 | CH01 | Director's details changed for Kenneth John Marshall on 21 February 2010 | |
10 May 2010 | CH01 | Director's details changed for Neville Robert Croll on 21 February 2010 | |
10 May 2010 | CH01 | Director's details changed for Frances Geraldine Graham on 21 February 2010 | |
10 May 2010 | CH04 | Secretary's details changed for Arun Company Secretaries Ltd on 21 February 2010 | |
04 May 2010 | TM01 | Termination of appointment of Graham Gardner as a director | |
10 Mar 2010 | AD01 | Registered office address changed from 28 High Street Littlehampton West Sussex BN17 5EE on 10 March 2010 | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
28 May 2009 | 288a | Director appointed john richard cowser | |
28 May 2009 | 288a | Director appointed kenneth john marshall | |
28 May 2009 | 288a | Director appointed frances geraldine graham | |
15 May 2009 | 363a | Return made up to 21/02/09; full list of members | |
01 May 2009 | 288b | Appointment terminated director denise atkins |