- Company Overview for DARLAND FARM ESTATE LIMITED (06911927)
- Filing history for DARLAND FARM ESTATE LIMITED (06911927)
- People for DARLAND FARM ESTATE LIMITED (06911927)
- More for DARLAND FARM ESTATE LIMITED (06911927)
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 |