AA01 |
Previous accounting period shortened to 2022/12/29
filed on: 18th, December 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2022/12/30
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
AA01 |
Accounting reference date changed from 2020/07/28 to 2020/12/31
filed on: 26th, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/28
filed on: 27th, April 2020
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 16th, December 2019
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/12/02.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2019/12/02
filed on: 3rd, December 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/12/02.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/12/02 - the day director's appointment was terminated
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/12/03. New Address: The Cow Shed Highland Court Farm Bridge Canterbury Kent CT4 5HW. Previous address: Hadlow College Tonbridge Road Hadlow Tonbridge Kent TN11 0AL
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/07/28
filed on: 16th, October 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/07/29
filed on: 22nd, July 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/07/30
filed on: 25th, April 2019
| accounts
|
Free Download
(1 page)
|
TM02 |
2019/02/26 - the day secretary's appointment was terminated
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/26.
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/02/26 - the day director's appointment was terminated
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/02/26 - the day director's appointment was terminated
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2017/07/31
filed on: 19th, December 2017
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 2016/07/31
filed on: 5th, January 2017
| accounts
|
Free Download
(14 pages)
|
AUD |
Resignation of an auditor
filed on: 18th, August 2016
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/04/01 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/04/20
capital
|
|
AA01 |
Accounting period extended to 2016/07/31. Originally it was 2016/03/31
filed on: 12th, January 2016
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2015/03/31
filed on: 7th, January 2016
| accounts
|
Free Download
|
CERTNM |
Company name changed fowlmead LIMITEDcertificate issued on 23/12/15
filed on: 23rd, December 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, November 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/04/01 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/04/15. New Address: Hadlow College Tonbridge Road Hadlow Tonbridge Kent TN11 0AL. Previous address: Broad Lane Betteshanger Deal Kent CT14 0LT
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/01.
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/04/01 - the day director's appointment was terminated
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/01.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/04/01 - the day director's appointment was terminated
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
TM02 |
2015/04/01 - the day secretary's appointment was terminated
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2015/04/01
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2014/03/31
filed on: 15th, October 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2014/04/01 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2013/03/31
filed on: 13th, December 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2013/04/01 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2012/03/31
filed on: 5th, December 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2012/04/01 with full list of members
filed on: 19th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2011/03/31
filed on: 29th, December 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2011/04/01 with full list of members
filed on: 11th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2010/03/31
filed on: 7th, January 2011
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 2010/03/31
filed on: 18th, August 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/04/01 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 17/04/2009 from off broadlane betteshangar deal kent CT14 0LT
filed on: 17th, April 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009/04/16 Director and secretary appointed
filed on: 16th, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/04/16 Director appointed
filed on: 16th, April 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009/04/07 Appointment terminated director
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/04/07 Appointment terminated secretary
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/04/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england
filed on: 7th, April 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, April 2009
| incorporation
|
Free Download
(14 pages)
|