- Company Overview for ST. NICHOLAS COURT FARMS LIMITED (06472782)
- Filing history for ST. NICHOLAS COURT FARMS LIMITED (06472782)
- People for ST. NICHOLAS COURT FARMS LIMITED (06472782)
- Charges for ST. NICHOLAS COURT FARMS LIMITED (06472782)
- More for ST. NICHOLAS COURT FARMS LIMITED (06472782)
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) |
---|---|---|---|
31 Jan 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
28 Jan 2011 | CH01 | Director's details changed for Mrs Alexandra Ruth Pace on 28 January 2011 | |
28 Jan 2011 | CH01 | Director's details changed for Mr James Bedford Pace on 28 January 2011 | |
28 Jan 2011 | CH03 | Secretary's details changed for Alexandra Ruth Pace on 28 January 2011 | |
02 Jul 2010 | AA | Full accounts made up to 30 September 2009 | |
10 Feb 2010 | AA01 | Previous accounting period shortened from 31 January 2010 to 30 September 2009 | |
09 Feb 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for James Richard Steed Tapp on 15 January 2010 | |
30 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2009 | CH03 | Secretary's details changed | |
28 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
28 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
27 Oct 2009 | CH01 | Director's details changed for Alexandra Ruth Pace on 1 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Mr James Bedford Pace on 1 October 2009 | |
20 Oct 2009 | CERTNM |
Company name changed st nicholas court farms trading LIMITED\certificate issued on 20/10/09
|
|
20 Oct 2009 | CONNOT | Change of name notice | |
06 Oct 2009 | AA | Accounts for a medium company made up to 31 January 2009 | |
28 Jul 2009 | 287 | Registered office changed on 28/07/2009 from st nicholas court court road st. Nicholas at wade birchington kent CT7 0NJ united kingdom | |
21 Jul 2009 | 287 | Registered office changed on 21/07/2009 from ambry court, st nicholas at wade birchington kent CT7 0NG | |
13 Feb 2009 | 363a | Return made up to 15/01/09; full list of members | |
04 Apr 2008 | 288a | Director appointed alexandra ruth pace | |
18 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
12 Mar 2008 | 288b | Appointment terminated secretary martyn crawley |