DOWN FARM MANAGEMENT COMPANY LIMITED
Company number 11209781
- Company Overview for DOWN FARM MANAGEMENT COMPANY LIMITED (11209781)
- Filing history for DOWN FARM MANAGEMENT COMPANY LIMITED (11209781)
- People for DOWN FARM MANAGEMENT COMPANY LIMITED (11209781)
- More for DOWN FARM MANAGEMENT COMPANY LIMITED (11209781)
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) |
---|---|---|---|
25 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 15 February 2024 with updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 15 February 2023 with updates | |
14 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
27 Oct 2021 | CH03 | Secretary's details changed for Mr John Edmund Stephenson on 17 May 2021 | |
26 Oct 2021 | AD01 | Registered office address changed from 2 Down Farm Barns Down Farm Barns Abbotts Ann Down Andover Hampshire SP11 7AA England to 1 High Street Thatcham Berks RG19 3JG on 26 October 2021 | |
26 Oct 2021 | CH01 | Director's details changed for Mr Dean Simon Mcilroy-Baker on 17 May 2021 | |
19 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
30 Nov 2020 | TM01 | Termination of appointment of Alan John Dale as a director on 20 November 2020 | |
18 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 9 November 2020
|
|
04 Aug 2020 | AP03 | Appointment of Mr John Edmund Stephenson as a secretary on 7 July 2020 | |
01 Aug 2020 | AD01 | Registered office address changed from 8 Cheap Street Newbury Berkshire RG14 5DD United Kingdom to 2 Down Farm Barns Down Farm Barns Abbotts Ann Down Andover Hampshire SP11 7AA on 1 August 2020 | |
01 Aug 2020 | AP01 | Appointment of Mr Dean Simon Mcilroy-Baker as a director on 7 July 2020 | |
03 Jul 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
25 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
16 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-16
|