CHURCH FARM PLACE LIMITED

03926974
1 CHURCH FARM PLACE HENSTRIDGE TEMPLECOMBE BA8 0AY

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
27 May 2024 accounts Annual Accounts 2 Buy now
17 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 accounts Annual Accounts 2 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2022 accounts Annual Accounts 2 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2021 officers Appointment of director (Mr William Richard Jones) 2 Buy now
15 Nov 2021 officers Termination of appointment of director (William Robert Dawe) 1 Buy now
20 Jul 2021 accounts Annual Accounts 2 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2020 accounts Annual Accounts 2 Buy now
16 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2019 accounts Annual Accounts 2 Buy now
17 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 accounts Annual Accounts 2 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2017 accounts Annual Accounts 2 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2016 accounts Annual Accounts 2 Buy now
16 Feb 2016 annual-return Annual Return 6 Buy now
16 Jul 2015 officers Appointment of director (Mr William Robert Dawe) 2 Buy now
02 Jul 2015 officers Termination of appointment of director (Robert Charles Vernon Smith) 1 Buy now
23 Mar 2015 accounts Annual Accounts 2 Buy now
23 Mar 2015 officers Termination of appointment of secretary (Maurice Albert Marston) 1 Buy now
16 Mar 2015 officers Appointment of secretary (Mr Roger Healey Farnsworth) 2 Buy now
16 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2015 annual-return Annual Return 7 Buy now
19 Nov 2014 officers Appointment of director (Mr Robert Claud Le Poidevin) 2 Buy now
15 Oct 2014 officers Termination of appointment of director (Joseph Gargaro) 1 Buy now
12 May 2014 accounts Annual Accounts 2 Buy now
17 Feb 2014 annual-return Annual Return 6 Buy now
23 Apr 2013 accounts Annual Accounts 2 Buy now
19 Feb 2013 annual-return Annual Return 6 Buy now
14 May 2012 accounts Annual Accounts 2 Buy now
20 Feb 2012 annual-return Annual Return 6 Buy now
13 Jun 2011 accounts Annual Accounts 2 Buy now
17 Feb 2011 annual-return Annual Return 6 Buy now
13 Apr 2010 accounts Annual Accounts 2 Buy now
18 Feb 2010 annual-return Annual Return 5 Buy now
18 Feb 2010 officers Change of particulars for director (Robert Charles Vernon Smith) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Joseph Gargaro) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Maurice Albert Marston) 2 Buy now
16 Jun 2009 accounts Annual Accounts 2 Buy now
19 Feb 2009 annual-return Return made up to 16/02/09; full list of members 4 Buy now
06 May 2008 accounts Annual Accounts 2 Buy now
21 Feb 2008 annual-return Return made up to 16/02/08; full list of members 3 Buy now
01 Jun 2007 accounts Annual Accounts 2 Buy now
20 Feb 2007 annual-return Return made up to 16/02/07; full list of members 3 Buy now
23 May 2006 accounts Annual Accounts 2 Buy now
21 Feb 2006 annual-return Return made up to 16/02/06; full list of members 3 Buy now
04 May 2005 accounts Annual Accounts 2 Buy now
21 Feb 2005 annual-return Return made up to 16/02/05; full list of members 3 Buy now
04 May 2004 accounts Annual Accounts 2 Buy now
04 May 2004 accounts Amended Accounts 2 Buy now
23 Feb 2004 annual-return Return made up to 16/02/04; full list of members 8 Buy now
08 May 2003 accounts Annual Accounts 1 Buy now
06 Mar 2003 annual-return Return made up to 16/02/03; full list of members 7 Buy now
22 Jan 2003 capital Ad 28/10/02--------- £ si 2@1=2 £ ic 2/4 2 Buy now
18 Dec 2002 officers New secretary appointed 2 Buy now
04 Dec 2002 officers Secretary resigned 1 Buy now
04 Dec 2002 address Registered office changed on 04/12/02 from: 32 grosvenor gardens london SW1W 0DH 1 Buy now
26 Nov 2002 accounts Annual Accounts 1 Buy now
30 Oct 2002 officers Director resigned 1 Buy now
30 Oct 2002 officers New director appointed 2 Buy now
30 Oct 2002 officers New director appointed 2 Buy now
30 Oct 2002 officers New director appointed 2 Buy now
10 Oct 2002 officers New secretary appointed 2 Buy now
21 Feb 2002 annual-return Return made up to 16/02/02; full list of members 6 Buy now
26 Sep 2001 accounts Annual Accounts 1 Buy now
14 Mar 2001 annual-return Return made up to 16/02/01; full list of members 6 Buy now
21 Mar 2000 officers Secretary resigned 1 Buy now
21 Mar 2000 officers Director resigned 1 Buy now
21 Mar 2000 officers New director appointed 2 Buy now
21 Mar 2000 officers New secretary appointed 2 Buy now
16 Feb 2000 incorporation Incorporation Company 17 Buy now