Advanced company searchLink opens in new window

ST. NICHOLAS COURT FARMS LIMITED

Company number 06472782

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)
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
  • RES13 ‐ Sect 175 20/10/2009
28 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 of the companies act 2006 20/10/2009
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
  • RES15 ‐ Change company name resolution on 2009-10-20
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