PARTHINGS FARM - MANAGEMENT AND PROMOTION LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Registered office address changed from Lower Park Barn Chilton Business Centre Chilton Aylesbury Buckinghamshire HP18 9LS United Kingdom to The Estate Office Wurtemburg Yard Chilton Buckinghamshire HP18 9LR on 2025-05-01

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

22/03/2422 March 2024 Appointment of Lady Sara Roberta Aubrey-Fletcher as a director on 2024-03-22

View Document

22/03/2422 March 2024 Cessation of Henry Egerton Aubrey-Fletcher as a person with significant control on 2021-09-30

View Document

22/03/2422 March 2024 Notification of Matthew Allan Morris as a person with significant control on 2021-09-30

View Document

22/03/2422 March 2024 Notification of Sara Roberta Aubrey-Fletcher as a person with significant control on 2021-09-30

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Registered office address changed from The Estate Office Dorton Road Chilton Aylesbury Buckinghamshire HP18 9LR to Lower Park Barn Chilton Business Centre Chilton Aylesbury Buckinghamshire HP18 9LS on 2023-04-03

View Document

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

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

28/02/2328 February 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/12/179 December 2017 DIRECTOR APPOINTED MR HARRY BUCHANAN AUBREY-FLETCHER

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/03/1629 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT MICHAEL BOND / 01/01/2012

View Document

02/04/142 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FOX

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FOX

View Document

20/03/1320 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/04/124 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT AUBREY-FLETCHER

View Document

06/08/106 August 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

06/08/106 August 2010 20/06/10 STATEMENT OF CAPITAL GBP 12799499

View Document

09/03/109 March 2010 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