GREAT HOUSE FARM (WATER & DRIVE) MANAGEMENT LIMITED
Company number 05834485
- Company Overview for GREAT HOUSE FARM (WATER & DRIVE) MANAGEMENT LIMITED (05834485)
- Filing history for GREAT HOUSE FARM (WATER & DRIVE) MANAGEMENT LIMITED (05834485)
- People for GREAT HOUSE FARM (WATER & DRIVE) MANAGEMENT LIMITED (05834485)
- More for GREAT HOUSE FARM (WATER & DRIVE) MANAGEMENT LIMITED (05834485)
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) |
---|---|---|---|
09 Jun 2018 | CH01 | Director's details changed for Mrs Elizabeth Anne Mccombe on 1 June 2018 | |
09 Jun 2018 | CH01 | Director's details changed for Mrs Isabela Lloyd on 1 June 2018 | |
09 Jun 2018 | CH01 | Director's details changed for Mr Thomas Fraser Pattison Kings on 1 June 2018 | |
09 Jun 2018 | CH01 | Director's details changed for Michael Jones on 1 June 2018 | |
09 Jun 2018 | CH01 | Director's details changed for Mr Mark Clifford Jenner on 1 June 2018 | |
09 Jun 2018 | CH01 | Director's details changed for Mr Geoffrey David Burge on 1 June 2018 | |
09 Jun 2018 | AD01 | Registered office address changed from C/O Mrs a Jenner Quarry Cottage Great House Farm Earlswood Chepstow Gwent NP16 6AT to Quarry Cottage, Great House Farm Earlswood Chepstow NP16 6FE on 9 June 2018 | |
14 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
18 Feb 2018 | TM01 | Termination of appointment of Michael John Mccombe as a director on 16 February 2018 | |
18 Feb 2018 | AP01 | Appointment of Mrs Elizabeth Anne Mccombe as a director on 16 February 2018 | |
09 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Feb 2017 | AP01 | Appointment of Mr Thomas Fraser Pattison Kings as a director on 11 February 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Jessica Fox as a director on 31 January 2017 | |
10 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
15 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Oct 2014 | AP01 | Appointment of Mrs Isabela Lloyd as a director on 1 October 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Helen Clare Nash as a director on 30 June 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | CH01 | Director's details changed for Jessica Fox on 1 October 2011 | |
13 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Sep 2013 | AP01 | Appointment of Ms Janet Ann Osman as a director | |
07 Sep 2013 | TM01 | Termination of appointment of Caroline Lee as a director |