Advanced company searchLink opens in new window

FIVE ACRES MANAGEMENT LIMITED

Company number 06070802

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Mar 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 5
  • ANNOTATION Replacement This document replaces the AR01 registered on 04/02/2015 as it was not properly delivered
08 Feb 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Feb 2015 AR01 Annual return made up to 26 January 2015
Statement of capital on 2015-02-04
  • GBP 5
  • ANNOTATION Replaced a replacement AR01 was registered on 18/03/2015
04 Feb 2015 AD01 Registered office address changed from , Snowdrop Barn Five Acres, Shutford Road, Lower Tadmarton, Oxfordshire, OX15 5SU to Spring Barn 2 Five Acres Shutford Road, Lower Tadmarton Banbury Oxfordshire OX15 5SU on 4 February 2015
04 Feb 2015 AP03 Appointment of Ms Susan Christine Willis-Hargreaves as a secretary on 3 February 2015
04 Feb 2015 TM02 Termination of appointment of Jacqueline Bristow as a secretary on 3 February 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 5
30 Jan 2014 AP01 Appointment of Ms Susan Willis-Hargreaves as a director
30 Jan 2014 TM01 Termination of appointment of David Willis-Hargreaves as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 28TH January 2014.
29 Jan 2014 AP01 Appointment of Ms Susan Willis-Hargreaves as a director
28 Jan 2014 CH01 Director's details changed for Mr David Jonathan Willis-Hargreaves on 27 January 2014
28 Jan 2014 TM01 Termination of appointment of David Willis-Hargreaves as a director
28 Jan 2014 TM01 Termination of appointment of David Willis-Hargreaves as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 28TH January 2014.
04 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
28 Jan 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
28 Jan 2013 AD01 Registered office address changed from , Snowdrop Barn Fiver Acres, Lower Tadmarton, Banbury, Oxfordshire, OX15 5SU, United Kingdom on 28 January 2013
28 Jan 2013 CH01 Director's details changed for Mr David Jonathan Willis-Hargreaves on 27 January 2013
10 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
09 Oct 2012 TM01 Termination of appointment of Peter Wanford Davis as a director
27 Jan 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
27 Oct 2011 AA Total exemption full accounts made up to 31 January 2011
23 Mar 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
23 Mar 2011 AP01 Appointment of Mr David Jonathan Willis-Hargreaves as a director
23 Mar 2011 CH03 Secretary's details changed for Mrs Jacqueline Bristow on 1 January 2011