Advanced company searchLink opens in new window

HOUSE FARM DEVELOPMENTS LIMITED

Company number 04633633

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
09 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014
31 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 12,500
23 Jan 2014 AP01 Appointment of Mr Edward William Mole as a director
23 Jan 2014 TM01 Termination of appointment of David Blake as a director
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
16 Apr 2013 TM01 Termination of appointment of David Agnew as a director
16 Apr 2013 AP01 Appointment of Mr Gordon Forbes Clements as a director
04 Feb 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
12 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
20 Dec 2011 TM01 Termination of appointment of Timothy Jackson-Stops as a director
21 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION A second filed CH04 for Capital Trading Companies Secretaries LIMITED
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 21/11/2011
30 Sep 2011 AP01 Appointment of Mr David Blake as a director
30 Sep 2011 TM01 Termination of appointment of Grant Tewkesbury as a director
13 Sep 2011 AP01 Appointment of Mr David Richard Charles Agnew as a director
21 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011
05 Apr 2011 CH04 Secretary's details changed
31 Mar 2011 CH01 Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011
30 Mar 2011 AA Total exemption full accounts made up to 30 September 2010
02 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011
17 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
12 May 2010 AA Total exemption full accounts made up to 30 September 2009
14 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders