Advanced company searchLink opens in new window

TUDELEY FARM MANAGEMENT COMPANY LIMITED

Company number 08123901

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)
07 Oct 2024 AA Total exemption full accounts made up to 30 June 2024
29 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with updates
20 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
10 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with updates
31 Jan 2023 AAMD Amended total exemption full accounts made up to 30 June 2022
22 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
11 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
03 Nov 2021 TM01 Termination of appointment of Christopher James Wise as a director on 3 November 2021
03 Nov 2021 AP03 Appointment of Mr Christopher James Wise as a secretary on 3 November 2021
04 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
06 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
24 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
19 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
26 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
13 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
30 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with updates
23 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
12 Sep 2017 PSC08 Notification of a person with significant control statement
09 Aug 2017 CS01 Confirmation statement made on 29 June 2017 with updates
22 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10
13 Jun 2016 AD01 Registered office address changed from Broadway House 208 Broadway Bexleyheath Kent DA6 7BG to The Cider Press Park Farm Tudeley Tonbridge Kent TN11 0NL on 13 June 2016
20 May 2016 AP01 Appointment of Andrew James Rankine as a director on 12 May 2016