(AD01) Change of registered address from The Little Crockshard Farm Shop Crockshard Lane Wingham Kent CT3 1NY on 18th January 2024 to C/O Augusta Kent Limited the Clocktower Clocktower Square St Georges Street Canterbury Kent CT1 2LE
filed on: 18th, January 2024
| address
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 20th September 2023
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th September 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 4th July 2023
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
(CH03) On 17th February 2023 secretary's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th January 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 12th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st August 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 20th July 2021
filed on: 20th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th July 2021
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 9th June 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 9th June 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) On 1st April 2019, company appointed a new person to the position of a secretary
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 9th June 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 9th June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th June 2017
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 17th May 2017
filed on: 25th, May 2017
| officers
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th June 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 8th July 2016: 100.00 GBP
capital
|
|
(CH01) On 1st July 2015 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th June 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 5th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 99 Canterbury Road Whitstable Kent CT5 4HG on 22nd February 2015 to The Little Crockshard Farm Shop Crockshard Lane Wingham Kent CT3 1NY
filed on: 22nd, February 2015
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th May 2014
filed on: 16th, July 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th June 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 25th September 2013
filed on: 25th, September 2013
| address
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 18th June 2013
filed on: 18th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 9th June 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AP03) On 18th June 2013, company appointed a new person to the position of a secretary
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to 31st August 2012 from 30th June 2012
filed on: 7th, September 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 9th June 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On 26th June 2012 secretary's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Wingham Woodburning Stoves Ltd Gibsons Farm Shop Crockshard Hill Canterbury CT3 1NY United Kingdom on 26th June 2012
filed on: 26th, June 2012
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd August 2011
filed on: 23rd, August 2011
| officers
|
Free Download
(3 pages)
|
(AP03) On 17th August 2011, company appointed a new person to the position of a secretary
filed on: 17th, August 2011
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th June 2011: 100.00 GBP
filed on: 17th, August 2011
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 6th July 2011
filed on: 6th, July 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 6th July 2011
filed on: 6th, July 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, June 2011
| incorporation
|
Free Download
(20 pages)
|