Advanced company searchLink opens in new window

HOME FARM PYTCHLEY LIMITED

Company number 04519023

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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