Advanced company searchLink opens in new window

PEENE FARM MANAGEMENT LIMITED

Company number 07547248

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)
03 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
15 Mar 2019 TM01 Termination of appointment of Craig Watt-Peters as a director on 1 March 2019
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Dec 2018 TM01 Termination of appointment of Charlotte Morgan as a director on 29 November 2018
22 Aug 2018 PSC08 Notification of a person with significant control statement
08 Aug 2018 AP01 Appointment of Mrs Charlotte Morgan as a director on 3 August 2018
08 Aug 2018 AP01 Appointment of Mr Craig Watt-Peters as a director on 3 August 2018
08 Aug 2018 AP01 Appointment of Mrs Bernadette Watts as a director on 3 August 2018
08 Aug 2018 TM01 Termination of appointment of Robin Anthony Peters as a director on 9 July 2018
08 Aug 2018 PSC07 Cessation of Julie Goodwin as a person with significant control on 28 July 2018
08 Aug 2018 PSC07 Cessation of Robin Anthony Peters as a person with significant control on 9 July 2018
14 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
06 Nov 2017 AP04 Appointment of Big Red Property Box Ltd. T/a Alexander Fleming as a secretary on 1 September 2017
06 Nov 2017 AD01 Registered office address changed from The Bubb Sherwin Partnership Ltd 100 High Street Whitstable Kent CT5 1AZ to 84 High Street Hythe Kent CT21 5AJ on 6 November 2017
23 Aug 2017 PSC01 Notification of Robin Anthony Peters as a person with significant control on 29 April 2017
23 Aug 2017 PSC01 Notification of Julie Goodwin as a person with significant control on 29 April 2017
23 Aug 2017 PSC07 Cessation of Steven Reginald Walker as a person with significant control on 29 April 2017
19 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
02 May 2017 AP01 Appointment of Robin Anthony Peters as a director on 29 April 2017
02 May 2017 AP01 Appointment of Julie Goodwin as a director on 29 April 2017
28 Apr 2017 AD01 Registered office address changed from 100 High Street Whitstable Kent CT5 1AT England to The Bubb Sherwin Partnership Ltd 100 High Street Whitstable Kent CT5 1AZ on 28 April 2017
28 Apr 2017 TM01 Termination of appointment of Andrew James Morgan as a director on 17 April 2017
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14TH December 2023 under section 1088 of the Companies Act 2006
21 Apr 2017 AD01 Registered office address changed from 3 Peene Farm Peene Folkestone Kent CT18 8BA to 100 High Street Whitstable Kent CT5 1AT on 21 April 2017