(AA) Micro company accounts made up to 30th June 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 27th October 2022
filed on: 28th, October 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP United Kingdom on 27th October 2022 to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 7th December 2020
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 28th February 2019 to 30th June 2019
filed on: 28th, November 2018
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 27th November 2018
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from PO Box HP22 4QP the Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP England on 23rd October 2018 to The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On 1st October 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Fisher House 84 Fisherton Street Salisbury SP2 7QY on 19th July 2018 to PO Box HP22 4QP the Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
(AP04) On 3rd July 2018, company appointed a new person to the position of a secretary
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 3rd July 2018
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th January 2018
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 14th September 2017
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 29th February 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return, no shareholders list, made up to 8th February 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AP04) On 3rd February 2016, company appointed a new person to the position of a secretary
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return, no shareholders list, made up to 8th February 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 12th September 2014
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 27th February 2014
filed on: 27th, February 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return, no shareholders list, made up to 8th February 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Hampden Hall Management Ltd 36 St. Ann Street Salisbury Wiltshire SP1 2DP on 17th September 2013
filed on: 17th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 8th February 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 23rd January 2013
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return, no shareholders list, made up to 8th February 2012
filed on: 1st, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 3rd November 2011
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 8th February 2011
filed on: 25th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st October 2010
filed on: 1st, October 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st October 2010
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th May 2010
filed on: 17th, May 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 8th February 2010
filed on: 8th, April 2010
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 24th February 2010
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th February 2010
filed on: 12th, February 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 25 Bancroft Hitchin Hertfordshire SG5 2QP on 12th February 2010
filed on: 12th, February 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th February 2010
filed on: 12th, February 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th February 2010
filed on: 12th, February 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th February 2010
filed on: 12th, February 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th February 2010
filed on: 12th, February 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th February 2010
filed on: 5th, February 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 5th February 2010
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 5th February 2010
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2009
filed on: 14th, December 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 11th February 2009 with complete member list
filed on: 11th, February 2009
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2008
filed on: 20th, November 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 8th February 2008 with complete member list
filed on: 8th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 8th February 2008 with complete member list
filed on: 8th, February 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2007
filed on: 6th, December 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2007
filed on: 6th, December 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to 21st February 2007 with complete member list
filed on: 21st, February 2007
| annual return
|
Free Download
(4 pages)
|
(363s) Annual return drawn up to 21st February 2007 with complete member list
filed on: 21st, February 2007
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2006
filed on: 6th, December 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2006
filed on: 6th, December 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to 24th February 2006 with complete member list
filed on: 24th, February 2006
| annual return
|
Free Download
(4 pages)
|
(363s) Annual return drawn up to 24th February 2006 with complete member list
filed on: 24th, February 2006
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, May 2005
| resolution
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, May 2005
| resolution
|
Free Download
(9 pages)
|
(288b) On 18th February 2005 Secretary resigned
filed on: 18th, February 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 18th February 2005 Secretary resigned
filed on: 18th, February 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, February 2005
| incorporation
|
Free Download
(24 pages)
|
(NEWINC) Incorporation
filed on: 10th, February 2005
| incorporation
|
Free Download
(24 pages)
|