DROPSHORT FARM MANAGEMENT COMPANY LIMITED
Company number 10684683
- Company Overview for DROPSHORT FARM MANAGEMENT COMPANY LIMITED (10684683)
- Filing history for DROPSHORT FARM MANAGEMENT COMPANY LIMITED (10684683)
- People for DROPSHORT FARM MANAGEMENT COMPANY LIMITED (10684683)
- More for DROPSHORT FARM MANAGEMENT COMPANY LIMITED (10684683)
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) |
---|---|---|---|
05 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
16 Mar 2024 | PSC07 | Cessation of Andrew Pearce as a person with significant control on 5 March 2024 | |
16 Mar 2024 | TM01 | Termination of appointment of Andrew Pearce as a director on 5 March 2024 | |
08 Jan 2024 | AD01 | Registered office address changed from Downlands, Dropshort Farm Stowhill Childrey Wantage OX12 9XQ England to Woodbury House Stowhill Childrey Wantage OX12 9XQ on 8 January 2024 | |
08 Jan 2024 | PSC01 | Notification of Gordon Haggerstone as a person with significant control on 8 January 2024 | |
02 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with updates | |
08 Mar 2023 | PSC07 | Cessation of Belmark Homes Ltd as a person with significant control on 8 March 2023 | |
08 Mar 2023 | PSC01 | Notification of Andrew Pearce as a person with significant control on 8 March 2023 | |
07 Mar 2023 | AD01 | Registered office address changed from 9 Glenmore Business Park Langford Locks Kidlington OX5 1GL England to Downlands, Dropshort Farm Stowhill Childrey Wantage OX12 9XQ on 7 March 2023 | |
11 Feb 2023 | AP01 | Appointment of Mr Neal Wilkinson as a director on 10 February 2023 | |
11 Feb 2023 | AP01 | Appointment of Mr Gordon Haggerstone as a director on 10 February 2023 | |
10 Feb 2023 | AP01 | Appointment of Mr Andrew Pearce as a director on 10 February 2023 | |
06 Feb 2023 | TM01 | Termination of appointment of Jason Mark Tyrrell as a director on 6 February 2023 | |
30 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
05 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
23 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
17 Jun 2019 | AD01 | Registered office address changed from C/O Belmark Homes Ltd Sandford Gate East Point Business Park Oxford Oxfordshire OX4 6LB United Kingdom to 9 Glenmore Business Park Langford Locks Kidlington OX5 1GL on 17 June 2019 |