- Company Overview for FS FORD FARM LIMITED (09115000)
- Filing history for FS FORD FARM LIMITED (09115000)
- People for FS FORD FARM LIMITED (09115000)
- Charges for FS FORD FARM LIMITED (09115000)
- Insolvency for FS FORD FARM LIMITED (09115000)
- More for FS FORD FARM LIMITED (09115000)
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) |
---|---|---|---|
14 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
10 Apr 2017 | MR01 | Registration of charge 091150000003, created on 31 March 2017 | |
14 Mar 2017 | MR04 | Satisfaction of charge 091150000001 in full | |
09 Mar 2017 | MR04 | Satisfaction of charge 091150000002 in full | |
19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 15 December 2016
|
|
13 Dec 2016 | TM01 | Termination of appointment of Richard James Thompson as a director on 9 November 2016 | |
13 Dec 2016 | AP02 | Appointment of Pinecroft Corporate Services Limited as a director on 9 November 2016 | |
13 Dec 2016 | AP01 | Appointment of Mr Graham Ernest Shaw as a director on 9 November 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
26 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Oct 2015 | AA01 | Previous accounting period extended from 31 July 2015 to 30 September 2015 | |
21 Sep 2015 | CERTNM |
Company name changed rovinj solar LIMITED\certificate issued on 21/09/15
|
|
27 May 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 May 2015 | CH01 | Director's details changed for Mr Richard James Thompson on 17 July 2014 | |
06 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2014 | MR01 | Registration of charge 091150000002, created on 19 December 2014 | |
28 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2014 | AP01 | Appointment of Mr Alexander Norman Johnston as a director on 15 July 2014 | |
21 Jul 2014 | AP01 | Appointment of Mr Richard James Thompson as a director on 15 July 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of William John Aiken as a director on 15 July 2014 | |
21 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 15 July 2014
|