Advanced company searchLink opens in new window

LITTLETON FARM MANAGEMENT LIMITED

Company number 06496185

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)
06 Sep 2017 AP03 Appointment of Mrs Lizabeth Ann Botti as a secretary on 1 September 2017
06 Sep 2017 TM01 Termination of appointment of Jon Nicoll Grover as a director on 31 August 2017
06 Sep 2017 TM02 Termination of appointment of Rajdeep Gahlia as a secretary on 31 August 2017
21 Mar 2017 AA Micro company accounts made up to 28 February 2017
14 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
10 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
17 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10
05 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
28 Sep 2015 AP01 Appointment of Alan Pierre Botti as a director on 14 August 2015
24 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10
24 Mar 2015 TM02 Termination of appointment of Abigail Laura Pocock as a secretary on 30 June 2014
24 Mar 2015 AD02 Register inspection address has been changed to 2 the Farm Littleton Panell Devizes Wiltshire SN10 4AX
24 Mar 2015 AD01 Registered office address changed from 1 the Farm Littleton Panell Devizes Wiltshire SN10 4AX to 2 the Farm Littleton Panell Devizes Wiltshire SN10 4AX on 24 March 2015
03 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
14 Jul 2014 AP03 Appointment of Rajdeep Gahlia as a secretary on 30 June 2014
14 Jul 2014 AP01 Appointment of Richard Charles Durrant as a director on 12 June 2014
14 Jul 2014 AP01 Appointment of Michael Roy Froud as a director on 12 June 2014
30 Jun 2014 AP01 Appointment of John David Markham as a director
30 Jun 2014 AP01 Appointment of Jon Nicoll Grover as a director
30 Jun 2014 AP01 Appointment of David James Moore as a director
30 Jun 2014 AP01 Appointment of Lyndon David Oliver as a director
30 Jun 2014 AP01 Appointment of Jeremy Andrew Hooper as a director
17 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10
17 Feb 2014 TM01 Termination of appointment of Abigail Pocock as a director
17 Feb 2014 TM01 Termination of appointment of Abigail Pocock as a director