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) |
---|---|---|---|
21 May 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
22 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
20 May 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Michael William Peacock on 13 May 2010 | |
20 May 2010 | CH01 | Director's details changed for Mr Robert Forster on 13 May 2010 | |
20 May 2010 | CH01 | Director's details changed for John Joseph Corrigan on 13 May 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
18 May 2009 | 363a | Return made up to 13/05/09; full list of members | |
17 Apr 2009 | 288b | Appointment terminated director carly sutherland | |
06 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
03 Apr 2009 | 353 | Location of register of members | |
03 Apr 2009 | 190 | Location of debenture register | |
03 Apr 2009 | 363a | Return made up to 13/05/08; full list of members | |
03 Apr 2009 | 190a | Location of debenture register (non legible) | |
24 Mar 2009 | 288a | Director and secretary appointed michael william peacock | |
24 Mar 2009 | 288a | Director appointed robert forster | |
24 Mar 2009 | 288a | Director appointed john joseph corrigan | |
10 Mar 2009 | 287 | Registered office changed on 10/03/2009 from sandersun wsatherall 22-24 grey st grey street newcastle upon tyne NE1 6AD | |
10 Mar 2009 | 288b | Appointment terminate, director christopher dixon logged form | |
10 Mar 2009 | 288b | Appointment terminated director christopher dixon | |
10 Mar 2009 | 288b | Appointment terminate, secretary carly sutherland logged form | |
10 Mar 2009 | 288b | Appointment terminated secretary carly sutherland | |
06 Jan 2009 | 287 | Registered office changed on 06/01/2009 from ravensworth house 1 ravensworth street bedlington northumberland NE22 7JP | |
17 Sep 2008 | AA | Total exemption full accounts made up to 31 May 2007 | |
09 Oct 2007 | 288b | Director resigned |