CHURCH FARM (EXTON) MANAGEMENT COMPANY LIMITED
Company number 05589035
- Company Overview for CHURCH FARM (EXTON) MANAGEMENT COMPANY LIMITED (05589035)
- Filing history for CHURCH FARM (EXTON) MANAGEMENT COMPANY LIMITED (05589035)
- People for CHURCH FARM (EXTON) MANAGEMENT COMPANY LIMITED (05589035)
- More for CHURCH FARM (EXTON) MANAGEMENT COMPANY LIMITED (05589035)
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) |
---|---|---|---|
23 Sep 2016 | TM02 | Termination of appointment of Gary Raymond Linsell as a secretary on 23 September 2016 | |
23 Sep 2016 | AD01 | Registered office address changed from 3 Church Farm Close Oakham Road Exton Rutland LE15 8BZ to 7 Oakham Road Exton Oakham Rutland LE15 8AX on 23 September 2016 | |
23 Sep 2016 | AP03 | Appointment of Mr Brian Grady as a secretary on 23 September 2016 | |
11 Sep 2016 | AP01 | Appointment of Mr Brian Grady as a director on 11 September 2016 | |
11 Sep 2016 | TM01 | Termination of appointment of Brian Michael Best as a director on 10 December 2015 | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
26 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-26
|
|
29 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
06 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
20 Mar 2013 | AP01 | Appointment of Mr Brian Michael Best as a director | |
19 Mar 2013 | AP01 | Appointment of Mr Gary Raymond Linsell as a director | |
04 Nov 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
04 Nov 2012 | TM01 | Termination of appointment of Matthew Hall as a director | |
23 Jun 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
29 Oct 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
12 Jul 2011 | AP01 | Appointment of Mr Kenneth Alan Bool as a director | |
12 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
31 Oct 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
31 Oct 2010 | CH01 | Director's details changed for Roger Stuart Nelson on 31 October 2010 | |
27 Sep 2010 | TM02 | Termination of appointment of Matthew Hall as a secretary | |
27 Sep 2010 | AD01 | Registered office address changed from 62 Park Street Kings Cliffe Peterborough Cambridgeshire PE8 6XN on 27 September 2010 | |
27 Sep 2010 | AP03 | Appointment of Gary Raymond Linsell as a secretary |