- Company Overview for PEENE FARM MANAGEMENT LIMITED (07547248)
- Filing history for PEENE FARM MANAGEMENT LIMITED (07547248)
- People for PEENE FARM MANAGEMENT LIMITED (07547248)
- More for PEENE FARM MANAGEMENT LIMITED (07547248)
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
|
|
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 |