- Company Overview for FEVERSHAM FREERANGE EGGS LIMITED (06800846)
- Filing history for FEVERSHAM FREERANGE EGGS LIMITED (06800846)
- People for FEVERSHAM FREERANGE EGGS LIMITED (06800846)
- Charges for FEVERSHAM FREERANGE EGGS LIMITED (06800846)
- More for FEVERSHAM FREERANGE EGGS LIMITED (06800846)
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) |
---|---|---|---|
29 Jan 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Jun 2013 | AA01 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 | |
03 May 2013 | MR01 | Registration of charge 068008460003 | |
26 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
05 Apr 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
05 Apr 2013 | CH01 | Director's details changed for Mrs Joanna Rachel Mears on 26 January 2013 | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 1 January 2012
|
|
08 Feb 2012 | AP01 | Appointment of Mrs Joanna Rachel Mears as a director on 1 January 2012 | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
27 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Apr 2011 | AD01 | Registered office address changed from 643 Watford Way Apex Corner, Mill Hill London NW7 3JR United Kingdom on 7 April 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
22 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
18 Feb 2009 | 288a | Secretary appointed joanna rachel mear |