- Company Overview for NEW CLOSE FARM LIMITED (01985364)
- Filing history for NEW CLOSE FARM LIMITED (01985364)
- People for NEW CLOSE FARM LIMITED (01985364)
- Charges for NEW CLOSE FARM LIMITED (01985364)
- More for NEW CLOSE FARM LIMITED (01985364)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Aug 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
31 May 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
23 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
13 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jan 2013 | AD01 | Registered office address changed from Diamond Court Water Street Water Street Bakewell Derbyshire DE45 1EW United Kingdom on 2 January 2013 | |
06 Nov 2012 | AD01 | Registered office address changed from New Close Farm over Haddon Water Street Bakewell Derbyshire DE45 1JE United Kingdom on 6 November 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
06 Nov 2012 | AD01 | Registered office address changed from Diamond House Diamond Court Bakewell Derbyshire DE54 1EW on 6 November 2012 | |
22 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
03 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Feb 2011 | AP01 | Appointment of Mr Edward George Armstrong as a director | |
23 Feb 2011 | AP01 | Appointment of Mr Thomas James Armstrong as a director | |
16 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
03 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
02 Dec 2009 | CH01 | Director's details changed for Mr James Grenville Armstrong on 2 December 2009 |