CALM FARM C.I.C.

Company Documents

DateDescription
09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, SECRETARY JOHN MCCORMACK

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCORMACK

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, SECRETARY HELEN HAY

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MRS RACHEL CLARE STREETER / 04/05/2018

View Document

15/05/1815 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MS HELEN HAY / 04/05/2018

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL CLARE STREETER

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL STREETER / 01/05/2018

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY MCCORMACK / 01/05/2018

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 32 HOLLIERS HILL BEXHILL-ON-SEA EAST SUSSEX TN40 2DD

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR MAX ALEXANDRE EAMES

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR JOHN HENRY MCCORMACK

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR IONA SMITH

View Document

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/03/1612 March 2016 SECRETARY APPOINTED MS HELEN HAY

View Document

12/03/1612 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MRS IONA SMITH

View Document

01/04/151 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

11/02/1411 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/03/1321 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1231 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN HENRY MCCORMACK / 30/10/2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL STREETER / 30/10/2012

View Document

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN HENRY MCCORMACK / 30/10/2012

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM THE MAISONETTE 8 HIGH STREET BEXHILL ON SEA TN40 2HA

View Document

11/05/1211 May 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/11/1129 November 2011 COMPANY NAME CHANGED CALM FARM THERAPIES LTD CERTIFICATE ISSUED ON 29/11/11

View Document

29/11/1129 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/114 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/04/104 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL STREETER / 03/04/2010

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/03/0924 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/02/086 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: THE MAISONETTE, 8, HIGH STREET BEXHILL-ON-SEA EAST SUSSEX TN40 2HA

View Document

01/02/081 February 2008 COMPANY NAME CHANGED CALM FARM RETREAT LTD CERTIFICATE ISSUED ON 01/02/08

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company