Advanced company searchLink opens in new window

DARLAND FARM ESTATE LIMITED

Company number 06911927

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)
22 Mar 2020 CH01 Director's details changed for Mrs Jane Cutts on 22 March 2020
22 Mar 2020 CH01 Director's details changed for Mrs Jane Cuts on 22 March 2020
14 Mar 2020 PSC01 Notification of Jaswinder Nijjar as a person with significant control on 14 March 2020
14 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 14 March 2020
14 Mar 2020 AD01 Registered office address changed from 2 Capstone Road Chatham Kent ME5 7PP to 3 Darland Farm Capstone Road Chatham Kent ME5 7PP on 14 March 2020
14 Mar 2020 AP01 Appointment of Mrs Jane Cuts as a director on 14 March 2020
14 Mar 2020 AP01 Appointment of Mr Jaswinder Nijjar as a director on 14 March 2020
14 Mar 2020 TM01 Termination of appointment of Carol Bryant as a director on 14 March 2020
14 Mar 2020 PSC08 Notification of a person with significant control statement
28 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
24 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
14 Oct 2018 TM01 Termination of appointment of Linda Ann White as a director on 1 October 2018
14 Oct 2018 AA Accounts for a dormant company made up to 31 May 2018
14 Oct 2018 PSC07 Cessation of Jas Nijjar as a person with significant control on 1 June 2018
13 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
18 Mar 2018 AA Accounts for a dormant company made up to 31 May 2017
28 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
05 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
10 Jul 2016 AR01 Annual return made up to 20 May 2016 no member list
27 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
07 Jul 2015 AR01 Annual return made up to 20 May 2015 no member list
07 Jul 2015 TM01 Termination of appointment of Salim Rajabali Bandali Kassam as a director on 28 May 2015
28 May 2015 TM01 Termination of appointment of Salim Rajabali Bandali Kassam as a director on 28 May 2015
10 May 2015 AD01 Registered office address changed from The Captain's House Central Avenue Pembroke Chatham Maritime Kent ME4 4UF to 2 Capstone Road Chatham Kent ME5 7PP on 10 May 2015
10 May 2015 TM01 Termination of appointment of David Robert King as a director on 10 April 2015