- Company Overview for HOME FARM PYTCHLEY LIMITED (04519023)
- Filing history for HOME FARM PYTCHLEY LIMITED (04519023)
- People for HOME FARM PYTCHLEY LIMITED (04519023)
- Charges for HOME FARM PYTCHLEY LIMITED (04519023)
- More for HOME FARM PYTCHLEY LIMITED (04519023)
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) |
---|---|---|---|
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jun 2015 | CH01 | Director's details changed for Mr Geoffrey Charles Philip Rayner on 23 June 2015 | |
23 Jun 2015 | CH01 | Director's details changed for Ms Georgina Ann Glover on 23 June 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | TM01 | Termination of appointment of Duncan Stuart Brown as a director on 6 February 2015 | |
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Jun 2014 | AP01 | Appointment of Mr Max Lousada as a director | |
17 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
17 Oct 2013 | AP01 | Appointment of Miss Jessica Rayner as a director | |
08 Oct 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 March 2014 | |
08 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
08 Jul 2013 | TM02 | Termination of appointment of Michael Walker as a secretary | |
08 Jul 2013 | AP03 | Appointment of Mr William James Herbert Spooner as a secretary | |
08 Mar 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
02 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
20 Jan 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
27 Sep 2011 | AP03 | Appointment of Mr Michael Benajamin Peter Walker as a secretary | |
27 Sep 2011 | TM02 | Termination of appointment of William Spooner as a secretary | |
23 Sep 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
25 Mar 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
23 Sep 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
23 Sep 2010 | CH01 | Director's details changed for Mr Duncan Stuart Brown on 1 August 2010 |