Advanced company searchLink opens in new window

DROPSHORT FARM MANAGEMENT COMPANY LIMITED

Company number 10684683

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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