- Company Overview for FIR FARM HOLDINGS LIMITED (07998330)
- Filing history for FIR FARM HOLDINGS LIMITED (07998330)
- People for FIR FARM HOLDINGS LIMITED (07998330)
- More for FIR FARM HOLDINGS LIMITED (07998330)
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) |
---|---|---|---|
31 Mar 2017 | CH01 | Director's details changed for Jane Hermione Parker on 20 March 2017 | |
31 Mar 2017 | CH01 | Director's details changed for Sir Alan Parker on 20 March 2017 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Jun 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 | |
16 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
19 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Sep 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
20 Aug 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2013 | |
12 Jul 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
13 Jun 2013 | TM01 | Termination of appointment of John Fenwick as a director | |
13 Jun 2013 | TM02 | Termination of appointment of John Fenwick as a secretary | |
03 Jun 2013 | CERTNM |
Company name changed wynnstay lincoln LIMITED\certificate issued on 03/06/13
|
|
31 May 2013 | AP01 | Appointment of Jane Hermione Parker as a director | |
31 May 2013 | AD01 | Registered office address changed from , 16 Lincoln's Inn Fields, London, WC2A 3ED, United Kingdom on 31 May 2013 | |
18 Apr 2013 | AR01 |
Annual return made up to 20 March 2013 with full list of shareholders
|
|
05 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 20 March 2012
|
|
20 Mar 2012 | TM02 | Termination of appointment of Ovalsec Limited as a secretary | |
20 Mar 2012 | TM01 | Termination of appointment of Oval Nominees Limited as a director | |
20 Mar 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 28 February 2013 | |
20 Mar 2012 | NEWINC | Incorporation |