- Company Overview for SPIERS FARM MANAGEMENT LIMITED (07193710)
- Filing history for SPIERS FARM MANAGEMENT LIMITED (07193710)
- People for SPIERS FARM MANAGEMENT LIMITED (07193710)
- More for SPIERS FARM MANAGEMENT LIMITED (07193710)
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) |
---|---|---|---|
17 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
04 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
04 Apr 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
07 May 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
03 Apr 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
09 May 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
09 May 2019 | TM01 | Termination of appointment of Melanie Enticknap as a director on 9 March 2019 | |
09 May 2019 | AP01 | Appointment of Mr Jack Oliver Goodman as a director on 9 May 2019 | |
11 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
01 Jun 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
29 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with updates | |
25 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 18 September 2017
|
|
21 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
21 Mar 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
21 Mar 2017 | TM01 | Termination of appointment of Hatel Patel as a director on 19 March 2017 | |
21 Mar 2017 | AP01 | Appointment of Ms Belinda Lucy Heinemann as a director on 19 March 2017 | |
08 Mar 2017 | AD01 | Registered office address changed from C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ to 6 Spiers Farm Close Horley RH6 7BW on 8 March 2017 | |
27 Feb 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Jul 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
14 Jul 2016 | AP01 | Appointment of Mr William Stephen Ascough as a director on 14 July 2016 |