- Company Overview for SCRUBDITCH CARE FARM (08399833)
- Filing history for SCRUBDITCH CARE FARM (08399833)
- People for SCRUBDITCH CARE FARM (08399833)
- More for SCRUBDITCH CARE FARM (08399833)
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) |
---|---|---|---|
28 Dec 2024 | TM01 | Termination of appointment of Kathryn Elizabeth Taylor as a director on 28 December 2024 | |
23 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Apr 2024 | CH01 | Director's details changed for Susan Dorothy Gilling on 15 April 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
06 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Jun 2023 | MA | Memorandum and Articles of Association | |
01 Jun 2023 | CC04 | Statement of company's objects | |
23 Mar 2023 | CC04 | Statement of company's objects | |
20 Mar 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
02 Feb 2023 | AP01 | Appointment of Ms Kathryn Elizabeth Taylor as a director on 30 January 2023 | |
26 Oct 2022 | AP01 | Appointment of Mr Tristram Charnley as a director on 20 October 2022 | |
26 Oct 2022 | AP01 | Appointment of Mr Nicolas William Angus as a director on 20 October 2022 | |
26 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Oct 2022 | CH01 | Director's details changed for Emma Frances Costley-Whtie on 21 October 2022 | |
27 Sep 2022 | TM01 | Termination of appointment of William David Peck as a director on 21 November 2021 | |
27 Sep 2022 | TM01 | Termination of appointment of Duncan Richard White as a director on 21 November 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
28 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Jul 2020 | AD01 | Registered office address changed from The Granary Scrubditch Farm North Cerney Cirencester Gloucestershire GL7 7DZ to The Ark Scrubditch Care Farm North Cerney Glos GL7 7FE on 16 July 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
01 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 |