DOWNS FARM (YALDING) LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Accounts for a dormant company made up to 2025-05-31

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

03/09/243 September 2024 Accounts for a dormant company made up to 2024-05-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

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

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

06/06/236 June 2023 Accounts for a dormant company made up to 2023-05-31

View Document

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

View Accounts

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

View Accounts

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21

View Document

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

View Accounts

14/11/2014 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

04/06/204 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

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

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN FREEMAN

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 10 OXFORD GARDENS LONDON N20 9AG

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/07/1618 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/09/157 September 2015 SECRETARY APPOINTED MISS CASSANDRA SANDRA ELIZABETH FREEMAN

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD FREEMAN

View Document

07/09/157 September 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/06/1427 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/07/131 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 602 PACIFC WHARF 165 ROTHERHITHE STREET LONDON SE16 5QF

View Document

12/07/1212 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/08/1124 August 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE LYDIA FREEMAN / 31/10/2009

View Document

05/07/105 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN FREEMAN / 31/10/2009

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 32D ABBEY ROAD LONDON NW8 9AX

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIFER LEWINSTEIN

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/07/082 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/04/0529 April 2005 SECRETARY RESIGNED

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 200 GROVE END GARDENS ST JOHNS WOOD LONDON NW8 9LT

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00

View Document

15/08/0115 August 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

15/12/9815 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9814 December 1998 RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9820 April 1998 ADOPT MEM AND ARTS 08/04/98

View Document

20/04/9820 April 1998 ALTER MEM AND ARTS 08/04/98

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

11/10/9611 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9611 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9612 September 1996 RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 RETURN MADE UP TO 03/06/95; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/962 May 1996 NEW SECRETARY APPOINTED

View Document

24/04/9624 April 1996 SECRETARY RESIGNED

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

09/05/959 May 1995 REGISTERED OFFICE CHANGED ON 09/05/95 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BH

View Document

22/06/9422 June 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

16/06/9416 June 1994 RETURN MADE UP TO 03/06/94; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

28/06/9328 June 1993 RETURN MADE UP TO 03/06/93; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 RETURN MADE UP TO 03/06/92; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

04/09/914 September 1991 RETURN MADE UP TO 03/06/91; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 03/06/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

04/05/894 May 1989 RETURN MADE UP TO 09/07/88; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

02/06/882 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/885 January 1988 FIRST GAZETTE

View Document

11/05/8711 May 1987 REGISTERED OFFICE CHANGED ON 11/05/87 FROM: CHARTER HOUSE 52 GLOUCESTER PLACE W1H 4EB

View Document

18/02/8718 February 1987 RETURN MADE UP TO 26/02/86; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

18/02/8718 February 1987 FULL ACCOUNTS MADE UP TO 31/05/84

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