FIELD HEAD FARM MANAGEMENT COMPANY LIMITED
Company number 05127842
- Company Overview for FIELD HEAD FARM MANAGEMENT COMPANY LIMITED (05127842)
- Filing history for FIELD HEAD FARM MANAGEMENT COMPANY LIMITED (05127842)
- People for FIELD HEAD FARM MANAGEMENT COMPANY LIMITED (05127842)
- More for FIELD HEAD FARM MANAGEMENT COMPANY LIMITED (05127842)
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) |
---|---|---|---|
01 Aug 2018 | AA | Micro company accounts made up to 31 May 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates | |
01 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
21 Nov 2016 | AP01 | Appointment of Mr Giles Peter Birch as a director on 19 November 2016 | |
21 Nov 2016 | AD01 | Registered office address changed from C/O Bamburgh House Bamburgh House Fieldhead Longhorsley Morpeth Northumberland NE65 8TG England to Holystone Cottage Fieldhead Longhorsley Morpeth Northumberland NE65 8TG on 21 November 2016 | |
21 Nov 2016 | AP01 | Appointment of Mr Peter Johnston Storey as a director on 19 November 2016 | |
20 Nov 2016 | TM01 | Termination of appointment of Robert Forster as a director on 19 November 2016 | |
20 Nov 2016 | AP03 | Appointment of Maureen Storey as a secretary on 19 November 2016 | |
20 Nov 2016 | TM02 | Termination of appointment of John Joseph Corrigan as a secretary on 19 November 2016 | |
20 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
28 Oct 2015 | AD01 | Registered office address changed from Belsay House Cragside Mews Fieldhead Morpeth Northumberland NE65 8TG to C/O Bamburgh House Bamburgh House Fieldhead Longhorsley Morpeth Northumberland NE65 8TG on 28 October 2015 | |
27 Oct 2015 | AP03 | Appointment of Mr John Joseph Corrigan as a secretary on 27 October 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Michael William Peacock as a director on 27 October 2015 | |
27 Oct 2015 | TM02 | Termination of appointment of Michael William Peacock as a secretary on 27 October 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-16
|
|
03 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
15 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
18 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
18 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
15 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 |