PEDLEY FARM MANAGEMENT COMPANY LIMITED
Company number 09523909
- Company Overview for PEDLEY FARM MANAGEMENT COMPANY LIMITED (09523909)
- Filing history for PEDLEY FARM MANAGEMENT COMPANY LIMITED (09523909)
- People for PEDLEY FARM MANAGEMENT COMPANY LIMITED (09523909)
- More for PEDLEY FARM MANAGEMENT COMPANY LIMITED (09523909)
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) |
---|---|---|---|
13 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Jul 2024 | AP01 | Appointment of Mr Mark Breslin as a director on 16 July 2024 | |
19 Jul 2024 | TM01 | Termination of appointment of Sam Abd Samad as a director on 17 July 2024 | |
15 Jul 2024 | AP01 | Appointment of Mr Graham Victor Hull as a director on 9 July 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
29 Dec 2023 | TM01 | Termination of appointment of Felicia Susan Wilson as a director on 20 December 2023 | |
28 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
02 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
14 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
27 Jan 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Jan 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 December 2021 | |
27 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
23 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
17 Apr 2020 | CH01 | Director's details changed for Mr Sam Abdul Samad on 17 April 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 28 February 2020 with updates | |
27 Feb 2020 | AD01 | Registered office address changed from 6 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU England to Chequers House 162 High Street Stevenage Hertfordshire SG1 3LL on 27 February 2020 | |
17 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
15 Jan 2020 | AP01 | Appointment of Mrs Felicia Susan Wilson as a director on 31 December 2019 | |
14 Jan 2020 | TM01 | Termination of appointment of Toby John Markham as a director on 31 December 2019 | |
14 Jan 2020 | AP01 | Appointment of Mr Sam Abdul Samad as a director on 31 December 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from James Hall Parsons Green St. Ives PE27 4AA United Kingdom to 6 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 8 July 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
18 Feb 2019 | TM01 | Termination of appointment of David Gibbs as a director on 31 January 2019 | |
15 Feb 2019 | TM01 | Termination of appointment of Margaret Ann Read as a director on 31 January 2019 |