CLAIM FARM DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID KINSEY / 30/06/2016

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID KINSEY / 30/06/2016

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, SECRETARY PETER HARRIS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/07/159 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/01/1515 January 2015 08/10/14 STATEMENT OF CAPITAL GBP 95200

View Document

15/07/1415 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/07/1310 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/07/126 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/07/118 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/07/102 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

22/12/0922 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES KINSEY / 01/05/2009

View Document

05/05/095 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/11/0826 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/08/0122 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/07/9922 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/08/974 August 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/09/965 September 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/07/9514 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/10/9411 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/10/944 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/941 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9412 August 1994 NEW SECRETARY APPOINTED

View Document

12/08/9412 August 1994 NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/08/944 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 REGISTERED OFFICE CHANGED ON 04/08/94 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

04/08/944 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/944 August 1994 COMPANY NAME CHANGED
PINE FAYRE LIMITED
CERTIFICATE ISSUED ON 05/08/94

View Document

30/06/9430 June 1994 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