AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 13, 2017
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On August 13, 2017 new director was appointed.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 13, 2017 new director was appointed.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2017
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, April 2016
| resolution
|
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: August 13, 2015
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 31, 2015 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on August 13, 2015: 8.00 GBP
capital
|
|
AP01 |
On January 12, 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 12, 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 22nd, January 2015
| resolution
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 31, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 28, 2014: 8.00 GBP
capital
|
|
AD02 |
Location of register of charges has been changed from 4 Peel Place Barton Under Needwood Burton-on-Trent Staffordshire DE13 8AT England to 9 Peel Place Barton Under Needwood Burton-on-Trent Staffordshire DE13 8AT at an unknown date
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 10, 2014
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On April 10, 2014 - new secretary appointed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 10, 2014. Old Address: Radhurst Barn 4 Peel Place Barton Under Needwood Burton-on-Trent Staffordshire DE13 8AT England
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 12, 2013
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 31, 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(8 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Mrs Heather Fletcher 9 Peel Place Barton Under Needwood Burton-on-Trent Staffordshire DE13 8AT England
filed on: 2nd, August 2013
| address
|
Free Download
(1 page)
|
AP01 |
On July 28, 2013 new director was appointed.
filed on: 28th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 23, 2013
filed on: 23rd, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On May 23, 2013 new director was appointed.
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On October 29, 2012 new director was appointed.
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 17, 2012 new director was appointed.
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 16, 2012 new director was appointed.
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 15, 2012. Old Address: Po Box 7944 Peel Place Burton upon Trent Staffordshire DE14 9HT
filed on: 15th, October 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 14, 2012
filed on: 14th, October 2012
| officers
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 20th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 31, 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(7 pages)
|
AD02 |
Notification of SAIL
filed on: 19th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 12th, April 2012
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on December 9, 2011
filed on: 9th, December 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On December 9, 2011 - new secretary appointed
filed on: 9th, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 31, 2011 with full list of members
filed on: 10th, August 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 25th, May 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 23, 2010. Old Address: Donisthorpe Hall Hall Lane Donisthorpe Leicestershire DE12 7PZ
filed on: 23rd, December 2010
| address
|
Free Download
(2 pages)
|
AP03 |
On December 3, 2010 - new secretary appointed
filed on: 3rd, December 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 12, 2010 new director was appointed.
filed on: 12th, November 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 12, 2010
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 12, 2010 new director was appointed.
filed on: 12th, November 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on November 12, 2010
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 12, 2010
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 12, 2010 new director was appointed.
filed on: 12th, November 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 10, 2010
filed on: 10th, November 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 10, 2010
filed on: 10th, November 2010
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 1, 2010: 8.00 GBP
filed on: 29th, September 2010
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 31, 2010 with full list of members
filed on: 25th, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to September 15, 2009
filed on: 15th, September 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed radhurst farm management company LIMITEDcertificate issued on 15/09/09
filed on: 15th, September 2009
| change of name
|
Free Download
(3 pages)
|
288b |
On August 25, 2009 Appointment terminate, director and secretary
filed on: 25th, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/08/2009 from c/o john waller & company 128 new street burton-on-trent staffordshire DE14 3QW
filed on: 21st, August 2009
| address
|
Free Download
(1 page)
|
288b |
On August 21, 2009 Appointment terminated director
filed on: 21st, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On August 21, 2009 Director appointed
filed on: 21st, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On August 21, 2009 Director and secretary appointed
filed on: 21st, August 2009
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2008
filed on: 20th, May 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to February 25, 2009
filed on: 25th, February 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 17/08/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 17th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/08/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 17th, August 2007
| address
|
Free Download
(1 page)
|
288a |
On August 17, 2007 New secretary appointed;new director appointed
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 17, 2007 New director appointed
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 17, 2007 Secretary resigned;director resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 17, 2007 Director resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 17, 2007 New secretary appointed;new director appointed
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 17, 2007 Director resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 17, 2007 New director appointed
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 17, 2007 Secretary resigned;director resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2007
| incorporation
|
Free Download
(16 pages)
|