- Company Overview for WICK FARMING LIMITED (08222688)
- Filing history for WICK FARMING LIMITED (08222688)
- People for WICK FARMING LIMITED (08222688)
- Registers for WICK FARMING LIMITED (08222688)
- More for WICK FARMING LIMITED (08222688)
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 Dec 2018 | TM01 | Termination of appointment of Harry Buchanan Aubrey-Fletcher as a director on 7 December 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from The Estate Office Dorton Road Chilton Aylesbury Buckinghamshire HP18 9NA to The Treasury Christ Church St. Aldates Oxford OX1 1DP on 17 December 2018 | |
17 Dec 2018 | AP01 | Appointment of Keith Eric Stratford as a director on 7 December 2018 | |
17 Dec 2018 | AP01 | Appointment of James Cameron Fitzgerald Seymour Lawrie as a director on 7 December 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
23 Nov 2018 | PSC02 | Notification of Chilton Home Farms Ltd as a person with significant control on 30 June 2016 | |
23 Nov 2018 | PSC07 |
Cessation of Henry Egerton Aubrey-Fletcher as a person with significant control on 23 November 2018
|
|
02 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
01 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
31 May 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-15
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
13 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
17 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
13 Aug 2013 | TM01 | Termination of appointment of Douglas Fox as a director | |
09 Aug 2013 | TM01 | Termination of appointment of Douglas Fox as a director | |
27 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 21 November 2012
|
|
27 Nov 2012 | TM01 | Termination of appointment of a director | |
15 Nov 2012 | AD01 | Registered office address changed from the Gatehouse Chilton Aylesbury Buckinghamshire HP18 9LR United Kingdom on 15 November 2012 | |
08 Nov 2012 | AP01 | Appointment of Harry Buchanan Aubrey-Fletcher as a director |