NEW EAST HEDDON FARM MANAGEMENT COMPANY LTD
Company number 07434915
- Company Overview for NEW EAST HEDDON FARM MANAGEMENT COMPANY LTD (07434915)
- Filing history for NEW EAST HEDDON FARM MANAGEMENT COMPANY LTD (07434915)
- People for NEW EAST HEDDON FARM MANAGEMENT COMPANY LTD (07434915)
- More for NEW EAST HEDDON FARM MANAGEMENT COMPANY LTD (07434915)
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) |
---|---|---|---|
18 Aug 2017 | TM01 | Termination of appointment of Graeme Dodd as a director on 1 December 2016 | |
18 Aug 2017 | AP01 | Appointment of Mr Raman Sehgal as a director on 1 December 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
05 Dec 2015 | AA | Micro company accounts made up to 30 November 2014 | |
05 Dec 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-05
|
|
05 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
31 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
18 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
18 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
05 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
24 Jan 2012 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
24 Jan 2012 | CH01 | Director's details changed for Stephen Anthony Smith on 6 January 2011 | |
24 Jan 2012 | CH01 | Director's details changed for Dr Julia Morch-Siddall on 6 January 2011 | |
24 Jan 2012 | CH01 | Director's details changed for Graeme Dodd on 6 January 2011 | |
24 Jan 2012 | CH01 | Director's details changed for Paolo Longhi on 6 January 2011 | |
16 Jan 2012 | AP01 | Appointment of Paolo Longhi as a director | |
09 Mar 2011 | TM01 | Termination of appointment of Jonathon Haugh as a director | |
09 Mar 2011 | AP01 | Appointment of Graeme Dodd as a director | |
09 Mar 2011 | AP01 | Appointment of Stephen Anthony Smith as a director | |
09 Mar 2011 | AP01 | Appointment of Dr Julia Morch-Siddall as a director | |
09 Mar 2011 | AD01 | Registered office address changed from 5 Osborne Terrace Jesmond Newcastle upon Tyne NE2 1SQ United Kingdom on 9 March 2011 |