DORSINGTON FARMS LIMITED

03137843
COLLETTS FARM OFFICE DORSINGTON STRATFORD-UPON-AVON WARWICKSHIRE CV37 8AU

Documents

Documents
Date Category Description Pages
20 Apr 2024 incorporation Memorandum Articles 23 Buy now
20 Apr 2024 resolution Resolution 2 Buy now
20 Apr 2024 change-of-constitution Statement Of Companys Objects 2 Buy now
05 Mar 2024 officers Appointment of director (Mrs Rebecca Margaret Donnelly) 2 Buy now
27 Dec 2023 accounts Annual Accounts 23 Buy now
19 Dec 2023 officers Termination of appointment of director (Beth Brook) 1 Buy now
29 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2023 officers Termination of appointment of director (Jon George Snow) 1 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2022 accounts Annual Accounts 24 Buy now
11 Nov 2022 officers Appointment of director (Mr Stephen John Eddy) 2 Buy now
18 Mar 2022 officers Termination of appointment of director (Neil Fraser Harris) 1 Buy now
14 Dec 2021 accounts Annual Accounts 18 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2021 incorporation Memorandum Articles 24 Buy now
23 Feb 2021 resolution Resolution 1 Buy now
23 Feb 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
16 Dec 2020 accounts Annual Accounts 18 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 accounts Annual Accounts 17 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2019 officers Appointment of director (Mr Jon Snow) 2 Buy now
27 Nov 2019 officers Appointment of director (Ms Alison Clare Hunter) 2 Buy now
27 Nov 2019 officers Appointment of director (Mr Neil Fraser Harris) 2 Buy now
05 Aug 2019 auditors Auditors Resignation Company 1 Buy now
07 Jun 2019 officers Termination of appointment of director (Ian Geoffrey Harvey Leggett) 1 Buy now
07 Jun 2019 officers Termination of appointment of secretary (Ian Geoffrey Harvey Leggett) 1 Buy now
13 May 2019 officers Termination of appointment of director (Andrew Robert Boyd) 1 Buy now
01 Apr 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
20 Dec 2018 accounts Annual Accounts 8 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2018 officers Change of particulars for director (Ms Beth Brook) 2 Buy now
14 Mar 2018 officers Termination of appointment of director (Stephen Neville Coffey) 1 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 accounts Annual Accounts 12 Buy now
27 Sep 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Aug 2017 officers Change of particulars for director (Mr Andrew Robert Boyd) 2 Buy now
31 May 2017 mortgage Registration of a charge 30 Buy now
06 Mar 2017 officers Termination of appointment of director (David Laurence Martin Bliss) 1 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Feb 2017 officers Appointment of director (Ms Beth Brook) 3 Buy now
08 Nov 2016 officers Change of particulars for director (Mr Andrew Robert Boyd) 2 Buy now
01 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2016 accounts Annual Accounts 9 Buy now
21 Jan 2016 mortgage Registration of a charge 27 Buy now
12 Jan 2016 mortgage Statement of satisfaction of a charge 2 Buy now
11 Dec 2015 officers Appointment of director (Mr Stephen Neville Coffey) 2 Buy now
11 Dec 2015 annual-return Annual Return 7 Buy now
08 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
08 Oct 2015 accounts Annual Accounts 7 Buy now
11 Jun 2015 officers Appointment of director (Mr Andrew Robert Boyd) 2 Buy now
09 Dec 2014 annual-return Annual Return 6 Buy now
09 Dec 2014 officers Termination of appointment of director (Felix Dennis) 1 Buy now
02 Oct 2014 accounts Annual Accounts 8 Buy now
04 Jun 2014 officers Appointment of director (Mr David Laurence Martin Bliss) 2 Buy now
15 Jan 2014 annual-return Annual Return 6 Buy now
22 Nov 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Nov 2013 capital Statement of capital (Section 108) 4 Buy now
22 Nov 2013 insolvency Solvency statement dated 19/11/13 1 Buy now
22 Nov 2013 resolution Resolution 2 Buy now
07 Oct 2013 accounts Annual Accounts 7 Buy now
13 Dec 2012 annual-return Annual Return 6 Buy now
27 Sep 2012 accounts Annual Accounts 7 Buy now
15 Dec 2011 annual-return Annual Return 6 Buy now
03 Oct 2011 accounts Annual Accounts 11 Buy now
20 Dec 2010 annual-return Annual Return 6 Buy now
02 Oct 2010 accounts Annual Accounts 14 Buy now
20 Jan 2010 annual-return Annual Return 5 Buy now
05 Nov 2009 accounts Annual Accounts 8 Buy now
25 Jun 2009 officers Director appointed ian geoffrey harvey leggett 1 Buy now
25 Jun 2009 accounts Annual Accounts 15 Buy now
29 Dec 2008 annual-return Return made up to 06/12/08; full list of members 3 Buy now
31 Jul 2008 accounts Annual Accounts 15 Buy now
30 May 2008 officers Secretary appointed mr ian geoffrey harvey leggett 1 Buy now
29 May 2008 officers Appointment terminated secretary catherine bishop 1 Buy now
22 Apr 2008 annual-return Return made up to 06/12/07; full list of members 3 Buy now
20 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Feb 2007 annual-return Return made up to 06/12/06; full list of members 6 Buy now
29 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Nov 2006 accounts Annual Accounts 13 Buy now
16 Mar 2006 officers Director resigned 1 Buy now
16 Mar 2006 officers New director appointed 3 Buy now
31 Jan 2006 annual-return Return made up to 06/12/05; full list of members 6 Buy now
21 Nov 2005 accounts Annual Accounts 13 Buy now
17 Jan 2005 annual-return Return made up to 06/12/04; full list of members 6 Buy now
30 Dec 2004 accounts Annual Accounts 7 Buy now
23 Jan 2004 annual-return Return made up to 06/12/03; full list of members 6 Buy now
14 Dec 2003 accounts Annual Accounts 7 Buy now
12 Feb 2003 annual-return Return made up to 06/12/02; full list of members 6 Buy now
01 Nov 2002 accounts Annual Accounts 7 Buy now
27 Jun 2002 mortgage Particulars of mortgage/charge 5 Buy now
21 Jun 2002 mortgage Particulars of mortgage/charge 3 Buy now
03 Jan 2002 annual-return Return made up to 06/12/01; full list of members 6 Buy now
21 Dec 2001 accounts Accounting reference date extended from 30/06/01 to 31/12/01 1 Buy now
26 Apr 2001 address Registered office changed on 26/04/01 from: 9-11 kingly street london W1B 5PN 1 Buy now
26 Apr 2001 officers Secretary's particulars changed 1 Buy now
18 Apr 2001 accounts Annual Accounts 6 Buy now
05 Jan 2001 annual-return Return made up to 06/12/00; full list of members 6 Buy now
02 May 2000 accounts Annual Accounts 6 Buy now
21 Dec 1999 address Registered office changed on 21/12/99 from: 39 goodge street london W1P 1FD 1 Buy now