(CS01) Confirmation statement with no updates 23rd October 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2022
filed on: 23rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2021
filed on: 23rd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 75 Park Road London W4 3EY England on 24th September 2021 to Yealand Manor 25 Yealand Road Yealand Conyers Carnforth LA5 9SQ
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd October 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 13th August 2019: 13000000.00 GBP
filed on: 25th, September 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 23rd October 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 31st October 2018: 10000000.00 GBP
filed on: 31st, October 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 23rd October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 3rd March 2018
filed on: 3rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3rd Floor, Watson House Baker Street London W1U 7BU on 18th December 2017 to 75 Park Road London W4 3EY
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 4th March 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2015
filed on: 26th, June 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th March 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 27th July 2015
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th March 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th April 2015: 2.00 GBP
capital
|
|
(AD01) Change of registered address from 54 Baker Street London W1U 7BU on 7th April 2015 to 3Rd Floor, Watson House Baker Street London W1U 7BU
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 4th March 2014
filed on: 25th, June 2014
| document replacement
|
Free Download
(17 pages)
|
(SH01) Statement of Capital on 25th January 2014: 6042752.00 GBP
filed on: 21st, May 2014
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st March 2014 to 30th September 2014
filed on: 19th, May 2014
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 15th May 2014
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th March 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th March 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 21st December 2012
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed baverstock farm LIMITEDcertificate issued on 27/09/12
filed on: 27th, September 2012
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th March 2012
filed on: 18th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2011
filed on: 19th, August 2011
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 11th August 2011
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th March 2011
filed on: 23rd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(10 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 14th, June 2010
| mortgage
|
Free Download
(3 pages)
|
(AP03) On 21st May 2010, company appointed a new person to the position of a secretary
filed on: 21st, May 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 21st May 2010
filed on: 21st, May 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th March 2010
filed on: 30th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 3rd March 2010
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 5th, January 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 27th March 2009 with complete member list
filed on: 27th, March 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 06/10/2008 from oxford house cliftonville northampton northamptonshire NN1 5PN
filed on: 6th, October 2008
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, September 2008
| mortgage
|
Free Download
(3 pages)
|
(CERTNM) Company name changed howper 652 LIMITEDcertificate issued on 27/05/08
filed on: 23rd, May 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On 12th May 2008 Director appointed
filed on: 12th, May 2008
| officers
|
Free Download
(11 pages)
|
(288b) On 6th May 2008 Appointment terminated director
filed on: 6th, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, March 2008
| incorporation
|
Free Download
(43 pages)
|