HALE FARM MANAGEMENT (FARNHAM) LIMITED

Company Documents

DateDescription
12/07/2512 July 2025 NewMicro company accounts made up to 2024-09-30

View Document

29/05/2529 May 2025 Appointment of Ms Eleanor Victoria Laird as a director on 2024-06-01

View Document

29/05/2529 May 2025 Termination of appointment of Oliver Porter as a director on 2024-05-31

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

29/05/2529 May 2025 Director's details changed for Mr Kevin Daryl Smith on 2025-05-15

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Micro company accounts made up to 2023-09-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

25/01/2425 January 2024 Appointment of Mr Philip Mountford as a director on 2024-01-12

View Document

10/01/2410 January 2024 Termination of appointment of Melanie Jane Mountford as a director on 2023-11-01

View Document

10/01/2410 January 2024 Termination of appointment of Melanie Jane Mountford as a secretary on 2023-11-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Micro company accounts made up to 2022-09-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-18 with updates

View Document

16/05/2316 May 2023 Appointment of Ms Jesca Ackell as a director on 2023-05-15

View Document

16/05/2316 May 2023 Appointment of Mr Oliver Porter as a director on 2023-05-15

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/06/2111 June 2021 CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/09/2027 September 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR AMY LANGFIELD

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR SANDRA WHITE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/06/165 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/11/1524 November 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MRS AMY LANGFIELD

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR KIM ANDERSON

View Document

27/10/1427 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY KEVIN SMITH

View Document

16/06/1416 June 2014 SECRETARY APPOINTED MRS MELANIE JANE MOUNTFORD

View Document

18/10/1318 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

01/06/131 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/10/1227 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

27/10/1227 October 2012 DIRECTOR APPOINTED MRS KIM ANDERSON

View Document

27/10/1227 October 2012 DIRECTOR APPOINTED MRS MELANIE JANE MOUNTFORD

View Document

27/10/1227 October 2012 DIRECTOR APPOINTED MRS SANDRA JACQUELINE WHITE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR DIRK JACOBS

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/10/1130 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 SECRETARY APPOINTED MR KEVIN DARYL SMITH

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DARYL SMITH / 23/09/2010

View Document

24/10/1024 October 2010 REGISTERED OFFICE CHANGED ON 24/10/2010 FROM UNIT 2B 24 LONGMOOR ROAD LIPHOOK HAMPSHIRE GU30 7NY

View Document

24/10/1024 October 2010 DIRECTOR APPOINTED MR DIRK JOHANNES JACOBS

View Document

24/10/1024 October 2010 DIRECTOR APPOINTED MR KEVIN DARYL SMITH

View Document

24/10/1024 October 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL SMITH

View Document

24/10/1024 October 2010 APPOINTMENT TERMINATED, SECRETARY SARAH SMITH

View Document

21/05/1021 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH SILVESTER / 01/09/2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 24/09/07; CHANGE OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 24/09/05; NO CHANGE OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 24/09/04; CHANGE OF MEMBERS

View Document

11/03/0411 March 2004 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

06/01/036 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/03/0226 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 SECRETARY RESIGNED

View Document

30/07/0130 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: FLAT 4 HALE FARM MONKTON LANE FARNHAM SURREY GU9 9AA

View Document

04/04/014 April 2001 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: FLAT 1 HALE FARM MONKTON LANE FARNHAM SURREY GU9 9AA

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

09/08/009 August 2000 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 SECRETARY RESIGNED

View Document

24/09/9624 September 1996 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