COLLEGE FARM DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/09/1926 September 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM ARGYLE HOUSE 1ST FLOOR, SOUTH ENTRANCE, JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1NW

View Document

20/03/1920 March 2019 SPECIAL RESOLUTION TO WIND UP

View Document

20/03/1920 March 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/03/1920 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/01/1921 January 2019 SUB-DIVISION 08/01/19

View Document

18/01/1918 January 2019 ADOPT ARTICLES 08/01/2019

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/02/1810 February 2018 CESSATION OF RICHMOND DIRECTORS LTD AS A PSC

View Document

10/02/1810 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AURIENT INVESTMENTS N16 LTD

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

09/04/169 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075484020003

View Document

09/04/169 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075484020001

View Document

09/04/169 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075484020002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/09/1519 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

19/09/1519 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEWIS WHITEHORN / 17/09/2015

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM UNIT 41 DWIGHT ROAD THE METRO CENTRE WATFORD HERTFORDSHIRE WD18 9SB

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM ARGYLE HOUSE SOUTH ENTRANCE, JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1NW ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075484020001

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075484020003

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075484020002

View Document

22/09/1422 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

01/09/121 September 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR MENAL MAHENDRA MEHTA

View Document

27/03/1227 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR MAHENDRA MEHTA

View Document

22/02/1222 February 2012 PREVSHO FROM 31/03/2012 TO 31/01/2012

View Document

02/03/112 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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