OLD MICHELMERSH FARM TRUST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

01/08/241 August 2024 Registered office address changed from Old Michelmersh Farm Old Michelmersh Farm Church Road, Michelmersh Romsey SO51 0NS England to Old Michelmersh Farm Church Road Michelmersh Romsey SO51 0NS on 2024-08-01

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/07/2431 July 2024 Registered office address changed from Old Michelmersh Farm Michelmersh Romsey SO51 0NS England to Old Michelmersh Farm Old Michelmersh Farm Church Road, Michelmersh Romsey SO51 0NS on 2024-07-31

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-30

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

23/07/2323 July 2023 Micro company accounts made up to 2022-10-30

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA ELAINE VARNDEN ROBERTS

View Document

08/07/208 July 2020 CESSATION OF ANTHONY RAYMOND VARNDEN ROBERTS AS A PSC

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR JONATHAN CLIVE VARNDEN ROBERTS

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

31/07/1931 July 2019 CESSATION OF ANTHONY RAYMOND VARNDEN ROBERTS AS A PSC

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY RAYMOND VARNDEN ROBERTS

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 71 THE HUNDRED ROMSEY HAMPSHIRE SO51 8BZ

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, SECRETARY JOANNE ROBERTS

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/16

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

18/09/1518 September 2015 SECRETARY APPOINTED MS JOANNA ELAINE VARNDEN ROBERTS

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPH GOTTING

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH GOTTING

View Document

26/08/1526 August 2015 29/07/15 NO MEMBER LIST

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM OLD MICHELMERSH FARM CHURCH ROAD MICHELMERSH ROMSEY HANTS SO51 0NS

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

21/09/1421 September 2014 29/07/14 NO MEMBER LIST

View Document

05/08/145 August 2014 SECRETARY APPOINTED MS JOANNE ELAINE VARNDEN ROBERTS

View Document

26/07/1426 July 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

30/10/1330 October 2013 Annual accounts for year ending 30 Oct 2013

View Accounts

13/08/1313 August 2013 29/07/13 NO MEMBER LIST

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED DR CHRISTOPHER PETER THOMAS

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

30/10/1230 October 2012 Annual accounts for year ending 30 Oct 2012

View Accounts

22/09/1222 September 2012 29/07/12 NO MEMBER LIST

View Document

28/07/1228 July 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GOTTING / 29/07/1991

View Document

15/08/1115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR. CHRISTOPHER GOTTING / 29/07/1991

View Document

07/08/117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAYMOND VARNDEN ROBERTS / 01/03/2011

View Document

07/08/117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR. CHRISTOPHER GOTTING / 01/03/2011

View Document

07/08/117 August 2011 29/07/11 NO MEMBER LIST

View Document

07/08/117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY ROBERTS / 01/03/2011

View Document

07/08/117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GOTTING / 01/03/2011

View Document

07/08/117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELAINE VARNDEN ROBERTS / 01/03/2011

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

19/08/1019 August 2010 29/07/10 NO MEMBER LIST

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GOTTING / 20/07/2010

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER GOTTING / 20/07/2010

View Document

30/07/1030 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

13/08/0913 August 2009 ANNUAL RETURN MADE UP TO 29/07/09

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

29/07/0829 July 2008 ANNUAL RETURN MADE UP TO 29/07/08

View Document

13/08/0713 August 2007 ANNUAL RETURN MADE UP TO 29/07/07

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/08/062 August 2006 ANNUAL RETURN MADE UP TO 29/07/06

View Document

25/08/0525 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 ANNUAL RETURN MADE UP TO 29/07/05

View Document

25/08/0425 August 2004 ANNUAL RETURN MADE UP TO 29/07/04

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

21/08/0321 August 2003 FULL ACCOUNTS MADE UP TO 30/10/02

View Document

21/08/0321 August 2003 ANNUAL RETURN MADE UP TO 29/07/03

View Document

02/08/022 August 2002 ANNUAL RETURN MADE UP TO 29/07/02

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

02/08/012 August 2001 ANNUAL RETURN MADE UP TO 29/07/01

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

04/08/004 August 2000 ANNUAL RETURN MADE UP TO 29/07/00

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

05/08/995 August 1999 ANNUAL RETURN MADE UP TO 29/07/99

View Document

22/09/9822 September 1998 ANNUAL RETURN MADE UP TO 29/07/98

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 ANNUAL RETURN MADE UP TO 29/07/97

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

29/07/9629 July 1996 ANNUAL RETURN MADE UP TO 29/07/96

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

03/08/953 August 1995 ANNUAL RETURN MADE UP TO 29/07/95

View Document

11/08/9411 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

04/08/944 August 1994 ANNUAL RETURN MADE UP TO 29/07/94

View Document

12/09/9312 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

21/08/9321 August 1993 ANNUAL RETURN MADE UP TO 30/06/93

View Document

21/08/9321 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

17/08/9217 August 1992 ANNUAL RETURN MADE UP TO 29/07/92

View Document

17/08/9217 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

13/11/9113 November 1991 ANNUAL RETURN MADE UP TO 29/07/91

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

21/11/9021 November 1990 ANNUAL RETURN MADE UP TO 30/09/90

View Document

16/08/8916 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

16/08/8916 August 1989 ANNUAL RETURN MADE UP TO 29/07/89

View Document

27/09/8827 September 1988 ANNUAL RETURN MADE UP TO 30/07/88

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

13/02/8813 February 1988 ANNUAL RETURN MADE UP TO 21/07/87

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

21/07/8721 July 1987 ANNUAL RETURN MADE UP TO 21/07/86

View Document

15/07/8715 July 1987 DISSOLUTION DISCONTINUED

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