- Company Overview for PASTURE FARM (MANAGEMENT) LIMITED (05004489)
- Filing history for PASTURE FARM (MANAGEMENT) LIMITED (05004489)
- People for PASTURE FARM (MANAGEMENT) LIMITED (05004489)
- More for PASTURE FARM (MANAGEMENT) LIMITED (05004489)
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) |
---|---|---|---|
08 Feb 2019 | TM01 | Termination of appointment of Nathan Michael Partington as a director on 6 January 2019 | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with updates | |
29 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
14 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Jun 2016 | AP01 | Appointment of Mr Nathan Michael Partington as a director on 17 April 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Claire Evans as a director on 19 February 2016 | |
31 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
|
|
05 Jan 2016 | AD01 | Registered office address changed from 6 Skipton Old Road Colne Lancashire BB8 7EP England to 6 Pasture Barn Skipton Old Road Colne Lancashire BB8 7EP on 5 January 2016 | |
04 Jan 2016 | AP01 | Appointment of Mr Richard Lines as a director on 9 June 2015 | |
04 Jan 2016 | AP03 | Appointment of Mr Jonathan Paul Horsfield as a secretary on 30 August 2015 | |
04 Jan 2016 | TM02 | Termination of appointment of Claire Evans as a secretary on 30 August 2015 | |
04 Jan 2016 | AP01 | Appointment of Mrs Stephanie Jane Robinson as a director on 5 February 2014 | |
04 Jan 2016 | AP01 | Appointment of Mr Peter Reynolds as a director on 29 September 2015 | |
04 Jan 2016 | TM01 | Termination of appointment of Matthew Paul Illingworth as a director on 29 September 2015 | |
04 Jan 2016 | TM01 | Termination of appointment of Gary Edward Robinson as a director on 5 February 2014 | |
04 Jan 2016 | TM01 | Termination of appointment of Suzanne Daly as a director on 1 April 2014 | |
04 Jan 2016 | AD01 | Registered office address changed from 2 Pasture Barn Skipton Old Road Colne Lancashire BB8 7EP to 6 Skipton Old Road Colne Lancashire BB8 7EP on 4 January 2016 | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
02 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
21 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
21 Feb 2014 | CH01 | Director's details changed for Catherine Butler on 21 February 2014 | |
21 Feb 2014 | CH01 | Director's details changed for Claire Evans on 21 February 2014 |