- Company Overview for CALDECOTE MANOR FARMS LIMITED (06470884)
- Filing history for CALDECOTE MANOR FARMS LIMITED (06470884)
- People for CALDECOTE MANOR FARMS LIMITED (06470884)
- More for CALDECOTE MANOR FARMS LIMITED (06470884)
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) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
24 Jan 2025 | AD02 | Register inspection address has been changed from Saffery Champness, Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD | |
21 Jan 2025 | CH01 | Director's details changed for Janice Mary Topham on 9 October 2024 | |
07 Jan 2025 | PSC05 | Change of details for Abbotsley Farms Limited as a person with significant control on 22 October 2024 | |
24 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
11 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
27 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
23 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
13 Jan 2022 | AD02 | Register inspection address has been changed from C/O Saffery Champness Unex House Bourges Boulevard Peterborough PE1 1NG United Kingdom to Saffery Champness, Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ | |
28 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
26 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
18 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
11 Apr 2018 | CH03 | Secretary's details changed for Janice Topham on 11 April 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
21 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
07 Mar 2016 | CH03 | Secretary's details changed for Janice Topham on 31 December 2015 |