DRUPE FARM MANAGEMENT COMPANY LIMITED
Company number 04561852
- Company Overview for DRUPE FARM MANAGEMENT COMPANY LIMITED (04561852)
- Filing history for DRUPE FARM MANAGEMENT COMPANY LIMITED (04561852)
- People for DRUPE FARM MANAGEMENT COMPANY LIMITED (04561852)
- Registers for DRUPE FARM MANAGEMENT COMPANY LIMITED (04561852)
- More for DRUPE FARM MANAGEMENT COMPANY LIMITED (04561852)
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 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Dec 2017 | TM01 | Termination of appointment of Thomas Victor Hart as a director on 1 December 2017 | |
15 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with updates | |
08 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
02 Jun 2016 | AD02 | Register inspection address has been changed from 40 Denmark Road Gloucester GL1 3JQ England to 17 Drupe Farm Court Exmouth Road Colaton Raleigh Sidmouth Devon EX10 0LE | |
04 Nov 2015 | TM01 | Termination of appointment of Josie Elizabeth Garwood as a director on 4 November 2015 | |
26 Oct 2015 | AP01 | Appointment of Mr Michael George Stradling as a director on 2 October 2015 | |
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
07 Nov 2014 | CH01 | Director's details changed for Mr Thomas Victor Hart on 15 October 2014 | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Oct 2014 | AD02 | Register inspection address has been changed to 40 Denmark Road Gloucester GL1 3JQ | |
03 Dec 2013 | AP01 | Appointment of Miss Josie Elizabeth Garwood as a director | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Dec 2013 | TM01 | Termination of appointment of Ian Buckland as a director | |
02 Dec 2013 | AD01 | Registered office address changed from , Clyst Court Hill Barton Business Park, Clyst St Mary, Exeter, Devon, EX5 1SA on 2 December 2013 | |
02 Dec 2013 | TM02 | Termination of appointment of Peter Hilson as a secretary | |
02 Dec 2013 | AP01 | Appointment of Mr Thomas Victor Hart as a director | |
02 Dec 2013 | TM01 | Termination of appointment of Robert Butcher as a director | |
02 Dec 2013 | AP01 | Appointment of Mrs Jane Linda Day as a director | |
05 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |