- Company Overview for AMTREE FARM DEVELOPMENT LIMITED (04427556)
- Filing history for AMTREE FARM DEVELOPMENT LIMITED (04427556)
- People for AMTREE FARM DEVELOPMENT LIMITED (04427556)
- Charges for AMTREE FARM DEVELOPMENT LIMITED (04427556)
- More for AMTREE FARM DEVELOPMENT LIMITED (04427556)
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) |
---|---|---|---|
19 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
24 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Jul 2015 | CH01 | Director's details changed for Mr Dermot Francis King on 1 May 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
23 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
09 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Jun 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
27 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Jun 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
21 May 2012 | TM01 | Termination of appointment of John Cook as a director | |
20 Apr 2012 | TM01 | Termination of appointment of David Whitelam as a director | |
16 Feb 2012 | AP01 | Appointment of Mr Dermot Francis King as a director | |
16 Feb 2012 | AP01 | Appointment of John Philip Dunford as a director | |
28 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
09 Jun 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
01 Jun 2011 | CH01 | Director's details changed for Jane Elizabeth Bentall on 16 May 2011 | |
07 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
28 May 2010 | AR01 | Annual return made up to 28 May 2010 with full list of shareholders | |
26 Mar 2010 | CH01 | Director's details changed for Mr David Roy Whitelam on 8 March 2010 | |
09 Mar 2010 | CH01 | Director's details changed for John Charles Cook on 8 March 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Mr David Roy Whitelam on 15 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Mr David Roy Whitelam on 12 February 2010 |