Advanced company searchLink opens in new window

DRUPE FARM MANAGEMENT COMPANY LIMITED

Company number 04561852

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)
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
  • GBP 18
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
  • GBP 18
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
  • GBP 18
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