AYNSOME MILL FARM MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/01/2421 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/05/2315 May 2023 Termination of appointment of John Batty as a director on 2023-05-06

View Document

15/05/2315 May 2023 Registered office address changed from The Byre Aynsome Mill Farm Aynsome Lane Cartmel, Grange-over-Sands Cumbria LA11 6HH England to The Maltings Aynsome Mill Farm Cartmel Grange-over-Sands LA11 6HH on 2023-05-15

View Document

15/05/2315 May 2023 Appointment of Mrs Sheelagh May Lundy as a director on 2023-05-06

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

28/04/2128 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/01/2128 January 2021 NOTIFICATION OF PSC STATEMENT ON 20/01/2021

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

20/01/2120 January 2021 CESSATION OF JOHN BATTY AS A PSC

View Document

20/01/2120 January 2021 CESSATION OF BRENDA JANE OAKES AS A PSC

View Document

19/05/2019 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

17/06/1917 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

16/05/1816 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, SECRETARY ROBIN ORAM

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM THE MILL HOUSE AYNSOME MILL FARM AYNSOME LANE CARTMEL GRANGE OVER SANDS CUMBRIA LA11 6HH

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR JOHN BATTY

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MRS BRENDA JANE OAKES

View Document

04/07/174 July 2017 SECRETARY APPOINTED MRS BRENDA JANE OAKES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA JANE OAKES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BATTY

View Document

04/07/174 July 2017 CESSATION OF JOHN MOTTRAM KERR AS A PSC

View Document

04/07/174 July 2017 CESSATION OF ROBIN JAMES ORAM AS A PSC

View Document

04/07/174 July 2017 CESSATION OF JOHN MOTTRAM KERR AS A PSC

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN ORAM

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN KERR

View Document

21/04/1721 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/02/161 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/02/1512 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES ORAM / 01/02/2014

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/02/144 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/02/133 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/02/1212 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR JOHN MOTTRAM KERR

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/05/1129 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HICKS

View Document

23/01/1123 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/02/107 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES ORAM / 07/02/2010

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY HICKS / 07/02/2010

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED PAUL ANTHONY HICKS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/05/0826 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN CHAPMAN

View Document

18/02/0818 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 20/01/07; NO CHANGE OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 1 AYNSOME MILL FARM CARTMEL GRANGE OVER SANDS LA11 6HH

View Document

13/06/0513 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 COMPANY NAME CHANGED AYNSOME MILL MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 02/06/04

View Document

26/05/0426 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: C/O JACKSON & GRAHAM CA 12 MAUDE STREET KENDAL CUMBRIA LA9 4QD

View Document

28/03/0228 March 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 REGISTERED OFFICE CHANGED ON 16/02/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

16/02/0116 February 2001 SECRETARY RESIGNED

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information