ACORN FARM MANAGEMENT SERVICES LTD

Company Documents

DateDescription
20/01/1520 January 2015 STRUCK OFF AND DISSOLVED

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/06/1326 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/02/1327 February 2013 SECRETARY APPOINTED MR DESMOND VICTOR JOHN PHILLIPS

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON CURTIS

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR DESMOND VICTOR JOHN PHILLIPS

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY PHILLIP SHERIDAN

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP SHERIDAN

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, SECRETARY DESMOND PHILLIPS

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR PHILLIP STEVEN SHERIDAN

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED SIMON FRANZ CURTIS

View Document

24/04/1224 April 2012 SECRETARY APPOINTED MR PHILLIP STEVEN SHERIDAN

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN HOLDER

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR DESMOND PHILLIPS

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/06/116 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM C/O POWELLS SOLICITORS 7-13 OXFORD STREET WESTON-SUPER-MARE NORTH SOMERSET BS23 1TE

View Document

19/08/1019 August 2010 COMPANY NAME CHANGED RHOSTRYFAN PROPERTIES LTD CERTIFICATE ISSUED ON 19/08/10

View Document

29/07/1029 July 2010 CHANGE OF NAME 16/07/2010

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURD

View Document

24/06/1024 June 2010 SECRETARY APPOINTED MR DESMOND VICTOR JOHN PHILLIPS

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BURD

View Document

24/06/1024 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

29/08/0929 August 2009 DIRECTOR APPOINTED KAREN DIANA HOLDER

View Document

29/08/0929 August 2009 DIRECTOR APPOINTED DESMOND VICTOR JOHN PHILLIPS

View Document

05/06/095 June 2009 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