DOUBLE 'R' FARM 2004 LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewChange of details for Mr Roger Hugh Ker as a person with significant control on 2025-09-05

View Document

12/06/2512 June 2025 Appointment of Graeme Ker as a director on 2025-04-06

View Document

06/05/256 May 2025 Termination of appointment of Roger Hugh Ker as a director on 2025-04-06

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

24/03/2524 March 2025 Cessation of Roger Hugh Ker as a person with significant control on 2025-03-24

View Document

24/03/2524 March 2025 Notification of Rosemary Jean Thela Ker as a person with significant control on 2025-03-24

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Director's details changed for Lt Colonel Roger Hugh Ker on 2024-04-24

View Document

25/04/2425 April 2024 Change of details for Lt Colonel Roger Hugh Ker as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Registered office address changed from Suit a 82 James Carter Road Mildenhall Suffolk IP28 7DE United Kingdom to C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW on 2024-04-24

View Document

24/04/2424 April 2024 Secretary's details changed for Mrs Rosemary Jean Thela Ker on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mrs Rosemary Jean Thela Ker on 2024-04-24

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Purchase of own shares.

View Document

11/08/2311 August 2023 Cancellation of shares. Statement of capital on 2023-07-04

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/07/233 July 2023 Previous accounting period shortened from 2023-10-31 to 2023-03-31

View Document

14/06/2314 June 2023 Director's details changed for Lt Colonel Roger Hugh Ker on 2023-06-13

View Document

14/06/2314 June 2023 Change of details for Lt Colonel Roger Hugh Ker as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Director's details changed for Mrs Rosemary Jean Thela Ker on 2023-06-13

View Document

13/06/2313 June 2023 Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to Suit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2023-06-13

View Document

13/06/2313 June 2023 Secretary's details changed for Mrs Rosemary Jean Thela Ker on 2023-06-13

View Document

19/04/2319 April 2023 Second filing of Confirmation Statement dated 2022-03-28

View Document

12/04/2312 April 2023 Director's details changed for Lt Colonel Roger Hugh Ker on 2023-04-11

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

11/04/2311 April 2023 Director's details changed for Mrs Rosemary Jean Thela Ker on 2023-04-11

View Document

11/04/2311 April 2023 Secretary's details changed for Mrs Rosemary Jean Thela Ker on 2023-04-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/04/2211 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / LT COLONEL ROGER HUGH KER / 22/04/2020

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / LT COLONEL ROGER HUGH KER / 22/04/2020

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER HUGH KER

View Document

19/02/2019 February 2020 CESSATION OF ROSEMARY JEAN THELA KER AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 CESSATION OF PETER ROBIN FITZGERALD AS A PSC

View Document

28/03/1828 March 2018 CESSATION OF ROGER HUGH KER AS A PSC

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/02/163 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM WESTMORELAND HOUSE 80-86 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JT

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/03/159 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/02/1420 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOS GL50 2QJ UNITED KINGDOM

View Document

16/05/1316 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

20/02/1320 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

21/02/1221 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

08/03/118 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM CARRICK HOUSE C/O HORWARTH CLARK WHITEHILL LYPIATT ROAD, CHELTENHAM GLOUCESTERSHIRE GL50 2QJ

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

06/08/106 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

09/02/109 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

01/07/091 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM C/O HOWARTH CLARK WHITEHILL CARRICK HOUSE LYPIATT ROAD, CHELTENHAM GLOUCESTERSHIRE GL50 2QJ

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

17/07/0817 July 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 SHARES AGREEMENT OTC

View Document

21/07/0421 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

21/07/0421 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0421 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/042 March 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/10/04

View Document

02/02/042 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/042 February 2004 SECRETARY RESIGNED

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