- Company Overview for THE FARRIERS ARMS (KENT) LTD (06885615)
- Filing history for THE FARRIERS ARMS (KENT) LTD (06885615)
- People for THE FARRIERS ARMS (KENT) LTD (06885615)
- More for THE FARRIERS ARMS (KENT) LTD (06885615)
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) |
---|---|---|---|
10 May 2017 | CH01 | Director's details changed for Mr Clifford Anthony Robinson on 9 May 2017 | |
10 May 2017 | CH01 | Director's details changed for Mr Adrian John Southern on 9 May 2017 | |
10 May 2017 | CH01 | Director's details changed for Mr David James on 9 May 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
09 May 2017 | CH01 | Director's details changed for Mr Michael Damien Gallagher on 9 May 2017 | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 Jul 2015 | AD01 | Registered office address changed from 6 West Cliff Gardens Folkestone Kent CT20 1SP to Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU on 29 July 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
16 May 2014 | CH01 | Director's details changed for Mrs Jacqueline Bates on 23 April 2014 | |
15 May 2014 | TM01 | Termination of appointment of Cherry Knox as a director | |
15 May 2014 | TM01 | Termination of appointment of Kenneth Severs as a director | |
29 Apr 2014 | AP01 | Appointment of Mrs Nicola Helen Elizabeth Challis as a director | |
29 Apr 2014 | AP01 | Appointment of Mrs Jacqueline Bates as a director | |
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
01 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
09 Jul 2012 | CH01 | Director's details changed for Mr Richard Derek Bishop on 23 April 2012 | |
09 Jul 2012 | CH01 | Director's details changed for Robert Nicholas Taylor on 23 April 2012 | |
09 Jul 2012 | CH01 | Director's details changed for Kenneth John Severs on 23 April 2012 | |
09 Jul 2012 | CH01 | Director's details changed for Mrs Cherry Knox on 23 April 2012 |