FOSSLANDS 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
05/06/255 June 2025 Confirmation statement made on 2025-04-30 with updates

View Document

13/10/2413 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

25/09/2325 September 2023 Appointment of Mudd & Co Block Management Limited as a secretary on 2023-09-25

View Document

25/09/2325 September 2023 Registered office address changed from C/O Mudd & Co 5 Peckitt Street York North Yorkshire YO1 9SF to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 2023-09-25

View Document

25/09/2325 September 2023 Termination of appointment of Timothy John Mudd as a secretary on 2023-09-25

View Document

20/09/2320 September 2023 Director's details changed for Mrs Diana Elizabeth Ridley on 2023-09-20

View Document

20/09/2320 September 2023 Secretary's details changed for Mr Timothy John Mudd on 2023-09-20

View Document

20/09/2320 September 2023 Director's details changed for Derek John Jones on 2023-09-20

View Document

20/09/2320 September 2023 Director's details changed for Mrs Susan Maureen Yeowart on 2023-09-20

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/09/1918 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

14/09/1714 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MRS DIANA ELIZABETH RIDLEY

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PACE

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR JOHN STEPHEN PACE

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MRS SUSAN MAUREEN YEOWART

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/05/133 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP SAPSFORD

View Document

10/10/1210 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

17/05/1217 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

13/09/1113 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

06/12/106 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN JONES / 30/04/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LESLIE SAPSFORD / 30/04/2010

View Document

12/07/1012 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

20/01/1020 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

12/06/0912 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED SECRETARY PHILIP SAPSFORD

View Document

09/05/099 May 2009 SECRETARY APPOINTED TIMOTHY JOHN MUDD

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 7 LOCK HOUSE LANE EARSWICK YORK NORTH YORKSHIRE YO32 9FT UNITED KINGDOM

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

07/02/097 February 2009 DIRECTOR AND SECRETARY APPOINTED PHILIP LESLIE SAPSFORD

View Document

07/02/097 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/097 February 2009 DIRECTOR APPOINTED DEREK JOHN JONES

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR EVERDIRECTOR LIMITED

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY EVERSECRETARY LIMITED

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

02/05/082 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE NE1 3XX

View Document

08/06/058 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

25/10/0325 October 2003 NEW SECRETARY APPOINTED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 115 COLMORE ROW BIRMINGHAM B3 3AL

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: 10 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3LX

View Document

01/12/981 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

31/05/9831 May 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/06/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 S366A DISP HOLDING AGM 02/05/97

View Document

14/11/9714 November 1997 S252 DISP LAYING ACC 02/05/97

View Document

14/11/9714 November 1997 EXEMPTION FROM APPOINTING AUDITORS 02/05/97

View Document

14/11/9714 November 1997 S386 DISP APP AUDS 02/05/97

View Document

30/04/9730 April 1997 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