- Company Overview for BELMONT FARM MANAGEMENT LIMITED (08607078)
- Filing history for BELMONT FARM MANAGEMENT LIMITED (08607078)
- People for BELMONT FARM MANAGEMENT LIMITED (08607078)
- More for BELMONT FARM MANAGEMENT LIMITED (08607078)
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) |
---|---|---|---|
22 Nov 2024 | AD01 | Registered office address changed from 8 Belmont Farm Sturt Green Holyport SL6 2JH United Kingdom to The Meadow House Stud Green Holyport Maidenhead SL6 2JH on 22 November 2024 | |
22 Nov 2024 | PSC01 | Notification of David James Price as a person with significant control on 22 November 2024 | |
22 Nov 2024 | AP01 | Appointment of Mr Kamal Prabhulal Ramji Dhanani as a director on 22 November 2024 | |
22 Nov 2024 | PSC07 | Cessation of Martin Westfield Fredman as a person with significant control on 22 November 2024 | |
22 Nov 2024 | TM01 | Termination of appointment of Martin Westfield Fredman as a director on 22 November 2024 | |
22 Nov 2024 | AP01 | Appointment of Mr David James Price as a director on 22 November 2024 | |
22 Nov 2024 | CS01 | Confirmation statement made on 19 October 2024 with no updates | |
31 May 2024 | AA | Micro company accounts made up to 31 July 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
27 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
26 Nov 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
27 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
23 Aug 2020 | PSC01 | Notification of Martin Westfield Fredman as a person with significant control on 1 May 2017 | |
13 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
22 May 2020 | PSC07 | Cessation of Geoffrey Whitton as a person with significant control on 1 January 2020 | |
19 Sep 2019 | AD01 | Registered office address changed from 21 Chauntry Road Maidenhead Berks SL6 1TR to 8 Belmont Farm Sturt Green Holyport SL62JH on 19 September 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
18 Oct 2018 | AP01 | Appointment of Mr Martin Westfield Fredman as a director on 18 September 2018 | |
26 Sep 2018 | TM01 | Termination of appointment of Geoffrey Whitton as a director on 19 September 2018 | |
07 Sep 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
15 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 |