OLD FROMANS FARM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewRegistered office address changed from 2 Old Fromans Farm King's Somborne Stockbridge Hampshire SO20 6QD to 6,Old Fromans Farm, Kings Somborne, Stockbridge Old Fromans Farm Kings Somborne Stockbridge SO20 6QD on 2025-07-22

View Document

22/07/2522 July 2025 NewTermination of appointment of Peter John Storey as a secretary on 2025-07-01

View Document

22/07/2522 July 2025 NewAppointment of Miss Tracey Jane Harris as a secretary on 2025-07-01

View Document

18/06/2518 June 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

16/05/2416 May 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

06/06/236 June 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

12/05/2212 May 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

08/07/208 July 2020 30/11/19 UNAUDITED ABRIDGED

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

04/06/194 June 2019 30/11/18 UNAUDITED ABRIDGED

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

11/06/1811 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

11/05/1711 May 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

26/11/1626 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/11/1516 November 2015 15/11/15 NO MEMBER LIST

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/11/1420 November 2014 15/11/14 NO MEMBER LIST

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/11/1315 November 2013 15/11/13 NO MEMBER LIST

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/11/1216 November 2012 15/11/12 NO MEMBER LIST

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MRS KATHRYN ANN LEE

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN MERCER

View Document

17/11/1117 November 2011 15/11/11 NO MEMBER LIST

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/11/1018 November 2010 15/11/10 NO MEMBER LIST

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/11/0919 November 2009 15/11/09 NO MEMBER LIST

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUS WEHBEH / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MAYBIN / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTHONY MERCER / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JANE HARRIS / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH HEFFER / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN STOREY / 17/11/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/11/0818 November 2008 ANNUAL RETURN MADE UP TO 15/11/08

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/11/0716 November 2007 ANNUAL RETURN MADE UP TO 15/11/07

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/11/0624 November 2006 ANNUAL RETURN MADE UP TO 15/11/06

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 5 OLD FROMANS FARM KINGS SOMBORNE STOCKBRIDGE HAMPSHIRE SO20 6QD

View Document

02/02/062 February 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 ANNUAL RETURN MADE UP TO 15/11/05

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 ANNUAL RETURN MADE UP TO 15/11/04

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: 6 OLD FROMANS FARM KINGS SOMBORNE STOCKBRIDGE HAMPSHIRE SO20 6QD

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

14/12/0314 December 2003 ANNUAL RETURN MADE UP TO 15/11/03

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 4 OLD FROMANS FARM COW DROVE HILL KINGS SOMBORNE STOCKBRIDGE HAMPSHIRE SO20 6QD

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

26/09/0326 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED

View Document

12/11/0212 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0212 November 2002 ANNUAL RETURN MADE UP TO 15/11/02

View Document

12/09/0212 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

01/05/021 May 2002 COMPANY NAME CHANGED ABBOTTS MEWS (KINGS SOMBORNE) MA NAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 01/05/02

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: INHURST HOUSE BRIMPTON ROAD BAUGHURST HAMPSHIRE RG26 5JJ

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED

View Document

15/02/0215 February 2002 SECRETARY RESIGNED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 ANNUAL RETURN MADE UP TO 15/11/01

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 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