- Company Overview for FARMHOUSE TEST KITCHEN LIMITED (SC274693)
- Filing history for FARMHOUSE TEST KITCHEN LIMITED (SC274693)
- People for FARMHOUSE TEST KITCHEN LIMITED (SC274693)
- Charges for FARMHOUSE TEST KITCHEN LIMITED (SC274693)
- More for FARMHOUSE TEST KITCHEN LIMITED (SC274693)
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) |
---|---|---|---|
28 Dec 2016 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
25 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
26 Sep 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
26 Sep 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
26 Sep 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
26 Sep 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
20 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
20 Oct 2015 | AD01 | Registered office address changed from C/O Ann Mcmullan Unit 1 Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB to Kelloholm Industrial Estate Kirkconnel Dumfriesshire DG4 6RB on 20 October 2015 | |
28 Sep 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
28 Sep 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
28 Sep 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
28 Sep 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
20 Aug 2015 | MR01 | Registration of charge SC2746930001, created on 18 August 2015 | |
22 Jul 2015 | AP01 | Appointment of Mr Alan George Hill as a director on 16 July 2015 | |
14 Nov 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
14 Nov 2014 | AD01 | Registered office address changed from C/O Alison Campbell Unit 1 Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB to C/O Ann Mcmullan Unit 1 Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB on 14 November 2014 | |
14 Nov 2014 | CH01 | Director's details changed for Mrs Susan Mary Godfrey on 11 June 2012 | |
14 Nov 2014 | CH03 | Secretary's details changed for Mrs Susan Mary Godfrey on 1 September 2014 | |
24 Sep 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
24 Sep 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
19 Sep 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
19 Sep 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
30 Nov 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-30
|
|
19 Aug 2013 | AA | Audit exemption subsidiary accounts made up to 31 December 2012 | |
08 Aug 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 |