SCORE FARM DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

19/04/2319 April 2023 Termination of appointment of Helen Doris Knight as a director on 2022-11-05

View Document

19/04/2319 April 2023 Cessation of Helen Doris Knight as a person with significant control on 2022-11-05

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/01/237 January 2023 Registered office address changed from 6 Houndiscombe Road Plymouth Devon PL4 6HH United Kingdom to Score Farm Chapel Street Braunton EX33 1EL on 2023-01-07

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-14 with updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

05/07/215 July 2021 Satisfaction of charge 8 in full

View Document

05/07/215 July 2021 Satisfaction of charge 2 in full

View Document

05/07/215 July 2021 Satisfaction of charge 5 in full

View Document

05/07/215 July 2021 Satisfaction of charge 6 in full

View Document

05/07/215 July 2021 Satisfaction of charge 3 in full

View Document

05/07/215 July 2021 Satisfaction of charge 7 in full

View Document

05/07/215 July 2021 Satisfaction of charge 1 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/01/216 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS JAMES KNIGHT / 11/03/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN DORIS KNIGHT / 11/03/2019

View Document

18/12/1818 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/11/1730 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM LIME COURT PATHFIELDS BUSINESS PARK SOUTH MOLTON DEVON EX36 3LH

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/11/1530 November 2015 PREVEXT FROM 05/04/2015 TO 30/04/2015

View Document

13/11/1513 November 2015 SECRETARY'S CHANGE OF PARTICULARS / ROGER KNIGHT / 13/11/2015

View Document

20/03/1520 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

28/07/1428 July 2014 SECRETARY'S CHANGE OF PARTICULARS / ROGER KNIGHT / 02/05/2014

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JAMES KNIGHT / 02/05/2014

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / HELEN DORIS KNIGHT / 02/05/2014

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM FIRCOMBE HALL, SEVEN ACRES PARK BRAUNTON DEVON EX33 2PD

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

01/04/141 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

09/04/139 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

17/04/1217 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

25/03/1125 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

24/07/1024 July 2010 DISS40 (DISS40(SOAD))

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JAMES KNIGHT / 14/03/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN DORIS KNIGHT / 14/03/2010

View Document

22/07/1022 July 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

13/07/1013 July 2010 FIRST GAZETTE

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 06/01/09; NO CHANGE OF MEMBERS

View Document

27/02/0927 February 2009 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

10/07/0810 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0225 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0229 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 05/04/02

View Document

28/11/0128 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0117 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM: 47 BOUTPORT STREET BARNSTAPLE DEVON EX31 1SQ

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 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