NEW SHIPTON FARM MANAGEMENT COMPANY LIMITED
Company number 05460948
- Company Overview for NEW SHIPTON FARM MANAGEMENT COMPANY LIMITED (05460948)
- Filing history for NEW SHIPTON FARM MANAGEMENT COMPANY LIMITED (05460948)
- People for NEW SHIPTON FARM MANAGEMENT COMPANY LIMITED (05460948)
- More for NEW SHIPTON FARM MANAGEMENT COMPANY LIMITED (05460948)
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) |
---|---|---|---|
20 Feb 2019 | AP01 | Appointment of Mr Phillip Neal Trowman as a director on 4 February 2019 | |
06 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
24 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
25 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 24 May 2017 with no updates | |
30 Jun 2017 | AP01 | Appointment of Mrs Sheila Cottom as a director on 30 June 2017 | |
30 Jun 2017 | AP01 | Appointment of Mrs Jill Kathryn Jack as a director on 30 June 2017 | |
05 Jun 2017 | AP04 | Appointment of Wolfs Block Management Limited as a secretary on 1 January 2017 | |
05 Jun 2017 | TM02 | Termination of appointment of Centrick Limited as a secretary on 31 December 2016 | |
04 Jun 2017 | AD01 | Registered office address changed from 19 Highfield Road Edgbaston Birmingham West Midlands B15 3BH to Royal London House 35 Paradise Street Birmingham B1 2AJ on 4 June 2017 | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jun 2016 | AR01 | Annual return made up to 24 May 2016 no member list | |
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 May 2015 | AR01 | Annual return made up to 24 May 2015 no member list | |
29 May 2015 | CH04 | Secretary's details changed for Centrick Limited on 27 May 2015 | |
28 May 2015 | CH04 | Secretary's details changed for Centrick Limited on 27 May 2015 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 May 2014 | AR01 | Annual return made up to 24 May 2014 no member list | |
28 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
03 Jun 2013 | AR01 | Annual return made up to 24 May 2013 no member list | |
04 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
28 May 2012 | AR01 | Annual return made up to 24 May 2012 no member list | |
11 Nov 2011 | AP01 | Appointment of Mrs Victoria Platt as a director | |
11 Nov 2011 | AP01 | Appointment of Lee Raymond Broadhurst as a director |