PEDIGREE STOCK FARM DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

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

View Accounts

19/02/2419 February 2024 Micro company accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Termination of appointment of David John Houston as a director on 2022-05-09

View Document

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

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 8 FIELDING ROAD BEDFORD PARK LONDON W4 1HL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/11/1814 November 2018 SECRETARY APPOINTED MR JAMES RICHARD BURRAGE

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH HOUSTON

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, SECRETARY SARAH HOUSTON

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ROSE BURRAGE

View Document

08/06/188 June 2018 CESSATION OF DAVID JOHN HOUSTON AS A PSC

View Document

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

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

08/01/168 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

24/06/1524 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

11/02/1511 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

10/07/1410 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

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

View Document

01/07/131 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MRS VICTORIA ROSE BURRAGE

View Document

23/11/1023 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH KATHERINE HOUSTON / 31/12/2009

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HOUSTON / 31/12/2009

View Document

13/08/1013 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

25/09/0925 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPHINE OLLIVANT

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: PAYNES HAY FARM BRAISHFIELD ROMSEY HANTS SO51 0PS

View Document

19/10/0719 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 EXEMPTION FROM APPOINTING AUDITORS 09/03/95

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/06/9414 June 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/11/9328 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/07/9217 July 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 12/06/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/03/913 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/919 January 1991 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/11/8922 November 1989 RETURN MADE UP TO 12/06/89; FULL LIST OF MEMBERS

View Document

16/10/8916 October 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/05/8922 May 1989 REGISTERED OFFICE CHANGED ON 22/05/89 FROM: BROADMEADOW THE LEE TEIGNMOUTH DEVON TQ14 9PH

View Document

22/05/8922 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/888 September 1988 RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/01/8827 January 1988

View Document

27/01/8827 January 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988

View Document

27/01/8827 January 1988 RETURN MADE UP TO 22/03/87; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/11/872 November 1987 Full accounts made up to 1986-03-31

View Document

02/11/872 November 1987 Full accounts made up to 1986-03-31

View Document

20/10/8720 October 1987 FIRST GAZETTE

View Document

20/10/8720 October 1987

View Document

20/10/8720 October 1987

View Document

11/02/3111 February 1931 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