HOME FARM PYTCHLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Director's details changed for Mr Adrian Gerald John Spooner on 2024-08-16

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Cessation of Pytchley House Estates Ltd as a person with significant control on 2021-07-16

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES SPOONER

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 DIRECTOR APPOINTED SIR JAMES DOUGLAS SPOONER

View Document

11/01/1911 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / PYTCHLEY HOUSE ESTATES LTD / 01/04/2018

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / PYTCHLEY ESTATE TRUST / 01/04/2018

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR JANE SPOONER

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR TOMAS JULIAN JAKE LOUSADA

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES PHILIP RAYNER / 23/06/2015

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGINA ANN GLOVER / 23/06/2015

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BROWN

View Document

22/06/1522 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR MAX LOUSADA

View Document

17/06/1417 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MISS JESSICA RAYNER

View Document

08/10/138 October 2013 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL WALKER

View Document

08/07/138 July 2013 SECRETARY APPOINTED MR WILLIAM JAMES HERBERT SPOONER

View Document

08/07/138 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

08/03/138 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

06/08/126 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

20/01/1220 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM SPOONER

View Document

27/09/1127 September 2011 SECRETARY APPOINTED MR MICHAEL BENAJAMIN PETER WALKER

View Document

23/09/1123 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

25/03/1125 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

23/09/1023 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN STUART BROWN / 01/08/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BENJAMIN PETER WALKER / 01/08/2010

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JAMES HERBERT SPOONER / 01/08/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES HERBERT SPOONER / 01/08/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGINA ANN GLOVER / 01/08/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GEOFFREY CHARLES PHILIP RAYNER / 01/08/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ALYSON SPOONER / 01/08/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GERALD JOHN SPOONER / 01/08/2010

View Document

20/04/1020 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 SECRETARY APPOINTED MR WILLIAM JAMES HERBERT SPOONER

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY DUNCAN BROWN

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED MR WILLIAM JAMES HERBERT SPOONER

View Document

22/12/0822 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/026 October 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

27/08/0227 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information