VENN FARM MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

19/11/2419 November 2024 Appointment of Mr Mark Douglas Dunscombe as a director on 2024-11-03

View Document

16/11/2416 November 2024 Termination of appointment of Philip Arthur Joyner as a director on 2024-11-03

View Document

16/11/2416 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-05-31

View Document

28/10/2228 October 2022 Appointment of Mr Philip Arthur Joyner as a director on 2022-08-26

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Registered office address changed from Fiveblades Forches Hill Stokeinteignhead Newton Abbot TQ12 4QX England to 4 Higher Exeter Road Teignmouth TQ14 9PB on 2022-05-03

View Document

03/05/223 May 2022 Termination of appointment of Rona Boyne as a director on 2022-03-28

View Document

02/01/222 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, SECRETARY RONA BOYNE

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MRS RONA BOYNE

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP JOYNER

View Document

22/11/1922 November 2019 SECRETARY APPOINTED MR DARREN WALTERS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

15/04/1815 April 2018 APPOINTMENT TERMINATED, SECRETARY ANITA IRWIN

View Document

15/04/1815 April 2018 REGISTERED OFFICE CHANGED ON 15/04/2018 FROM 4 VENN FARMS BARN HIGHER EXETER ROAD TEIGNMOUTH DEVON TQ14 9PB ENGLAND

View Document

15/04/1815 April 2018 APPOINTMENT TERMINATED, DIRECTOR RONA BOYNE

View Document

15/04/1815 April 2018 DIRECTOR APPOINTED MISS ANITA MARY GRACE IRWIN

View Document

15/04/1815 April 2018 SECRETARY APPOINTED MRS RONA BOYNE

View Document

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MRS RONA BOYNE

View Document

07/06/167 June 2016 16/05/16 NO MEMBER LIST

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE LONG

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 4 HIGHER EXETER ROAD TEIGNMOUTH DEVON TQ14 9PB ENGLAND

View Document

22/05/1622 May 2016 REGISTERED OFFICE CHANGED ON 22/05/2016 FROM 11 VENN FARMS BARN VENN FARM LANE TEIGNMOUTH DEVON TQ14 9PB

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, SECRETARY DARREN WALTERS

View Document

19/05/1619 May 2016 SECRETARY APPOINTED ANITA MARY GRACE IRWIN

View Document

23/07/1523 July 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

22/07/1522 July 2015 16/05/15

View Document

15/07/1415 July 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

27/05/1427 May 2014 16/05/14

View Document

16/07/1316 July 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

21/06/1321 June 2013 16/05/13

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WORTH

View Document

24/09/1224 September 2012 16/05/12

View Document

13/07/1213 July 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

27/05/1127 May 2011 16/05/11

View Document

23/05/1123 May 2011 16/05/09

View Document

28/04/1128 April 2011 16/05/10

View Document

18/04/1118 April 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED ADRIAN CECIL JAMES WORTH

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 16/05/06

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 16/05/07

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 16/05/08

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 2 VENN FARMS BARN HIGHER EXETER ROAD TEIGNMOUTH DEVON TQ14 9PB

View Document

01/07/081 July 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

05/02/075 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

10/06/0510 June 2005 ANNUAL RETURN MADE UP TO 16/05/05

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 1 VENN FARM BARNS HIGHER EXETER ROAD TEIGNMOUTH DEVON TQ14 9PB

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

28/05/0428 May 2004 ANNUAL RETURN MADE UP TO 16/05/04

View Document

18/03/0418 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: 4 VENN FARM BARNS HIGHER EXETER ROAD TEIGNMOUTH DEVON TQ14 9PB

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 ANNUAL RETURN MADE UP TO 16/05/03

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 9 VENN FARM BARNS HIGHER EXETER ROAD TEIGNMOUTH DEVON TQ14 9PB

View Document

28/02/0328 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 6 VENN FARM BARN HIGHER EXETER ROAD TEIGNMOUTH DEVON TQ14 9PB

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 ANNUAL RETURN MADE UP TO 16/05/02

View Document

19/03/0219 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 ANNUAL RETURN MADE UP TO 16/05/01

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

07/09/007 September 2000 REGISTERED OFFICE CHANGED ON 07/09/00 FROM: 8 VENN FARMS BARN HIGHER EXETER ROAD TEIGNMOUTH DEVON TQ14 9PB

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 ANNUAL RETURN MADE UP TO 29/05/00

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 ANNUAL RETURN MADE UP TO 29/05/99

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 ANNUAL RETURN MADE UP TO 29/05/98

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 SECRETARY RESIGNED

View Document

03/06/973 June 1997 ANNUAL RETURN MADE UP TO 29/05/97

View Document

03/06/973 June 1997 ANNUAL RETURN MADE UP TO 08/05/96

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 REGISTERED OFFICE CHANGED ON 02/01/96 FROM: 10 VENN FARM BARNS HIGHER EXETER ROAD TEIGNMOUTH DEVON TQ14 9PB

View Document

22/11/9522 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

16/08/9516 August 1995 SECRETARY RESIGNED

View Document

16/08/9516 August 1995 NEW SECRETARY APPOINTED

View Document

16/08/9516 August 1995 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 ANNUAL RETURN MADE UP TO 08/05/95

View Document

18/07/9518 July 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95

View Document

09/12/949 December 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

11/05/9411 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/05/9411 May 1994 ANNUAL RETURN MADE UP TO 08/05/94

View Document

06/01/946 January 1994 NEW SECRETARY APPOINTED

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 REGISTERED OFFICE CHANGED ON 02/11/93 FROM: 5,SOMERSET PLACE TEIGNMOUTH DEVON TQ14 8EP

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

25/06/9325 June 1993 ANNUAL RETURN MADE UP TO 08/05/92

View Document

10/06/9310 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

10/06/9310 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/91

View Document

09/06/939 June 1993 DIRECTOR RESIGNED

View Document

09/06/939 June 1993 SECRETARY RESIGNED

View Document

09/06/939 June 1993 DIRECTOR RESIGNED

View Document

09/06/939 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/939 June 1993 ANNUAL RETURN MADE UP TO 08/05/93

View Document

08/02/938 February 1993 NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 EXEMPTION FROM APPOINTING AUDITORS 22/01/92

View Document

08/02/938 February 1993 NEW SECRETARY APPOINTED

View Document

15/10/9215 October 1992 REGISTERED OFFICE CHANGED ON 15/10/92 FROM: 10 PRINCE OF WALES RD DORCHESTER DORSET DT1 1PW

View Document

23/07/9223 July 1992 ANNUAL RETURN MADE UP TO 08/05/91

View Document

08/05/908 May 1990 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