THREE COUNTIES FARMS LIMITED

05094947
COOMBE HOUSE HAM SPRAY MARLBOROUGH WILTSHIRE SN8 3QZ

Documents

Documents
Date Category Description Pages
19 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 10 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2023 accounts Annual Accounts 9 Buy now
17 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2021 accounts Annual Accounts 9 Buy now
25 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2021 accounts Annual Accounts 9 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2020 accounts Annual Accounts 9 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2019 accounts Annual Accounts 8 Buy now
02 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2018 accounts Annual Accounts 9 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2017 accounts Annual Accounts 8 Buy now
29 Jul 2016 officers Termination of appointment of director (Philip Douglas James Campbell) 1 Buy now
06 May 2016 annual-return Annual Return 8 Buy now
03 Jan 2016 accounts Annual Accounts 7 Buy now
12 May 2015 annual-return Annual Return 8 Buy now
29 Apr 2015 officers Change of particulars for director (Jill Anne Cambell) 2 Buy now
02 Feb 2015 accounts Annual Accounts 7 Buy now
16 May 2014 annual-return Annual Return 8 Buy now
12 Feb 2014 officers Appointment of director (Philip Douglas James Campbell) 3 Buy now
12 Feb 2014 officers Appointment of director (Jill Anne Cambell) 3 Buy now
30 Jan 2014 accounts Annual Accounts 8 Buy now
13 May 2013 annual-return Annual Return 6 Buy now
16 Jan 2013 accounts Annual Accounts 22 Buy now
19 Oct 2012 officers Appointment of director (Alastair James Taylor) 4 Buy now
01 Jun 2012 officers Change of particulars for director (Anne Elizabeth Clarke) 2 Buy now
01 Jun 2012 officers Change of particulars for director (Paul Richard Clarke) 2 Buy now
01 Jun 2012 officers Change of particulars for secretary (Anne Elizabeth Clarke) 2 Buy now
31 May 2012 annual-return Annual Return 5 Buy now
31 Jan 2012 accounts Annual Accounts 21 Buy now
20 Oct 2011 officers Termination of appointment of director (Robert Stacey) 2 Buy now
20 Oct 2011 officers Termination of appointment of director (David Longmate) 2 Buy now
20 Oct 2011 officers Termination of appointment of director (Alistair Taylor) 2 Buy now
17 Oct 2011 change-of-name Certificate Change Of Name Company 2 Buy now
17 Oct 2011 change-of-name Change Of Name Notice 2 Buy now
10 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 May 2011 annual-return Annual Return 8 Buy now
26 Jan 2011 accounts Annual Accounts 20 Buy now
30 Apr 2010 annual-return Annual Return 6 Buy now
27 Jan 2010 accounts Annual Accounts 20 Buy now
11 May 2009 annual-return Return made up to 05/04/09; full list of members 4 Buy now
06 Feb 2009 accounts Annual Accounts 18 Buy now
05 Jun 2008 annual-return Return made up to 05/04/08; full list of members 4 Buy now
04 Mar 2008 accounts Annual Accounts 19 Buy now
19 Oct 2007 address Registered office changed on 19/10/07 from: 25 st thomas street winchester hampshire SO23 9DD 1 Buy now
14 May 2007 annual-return Return made up to 05/04/07; full list of members 3 Buy now
02 Feb 2007 accounts Annual Accounts 20 Buy now
16 May 2006 annual-return Return made up to 05/04/06; full list of members 3 Buy now
04 Feb 2006 accounts Annual Accounts 17 Buy now
01 Feb 2006 officers New director appointed 2 Buy now
25 Jan 2006 officers New director appointed 2 Buy now
11 Jan 2006 officers New director appointed 2 Buy now
26 Apr 2005 annual-return Return made up to 05/04/05; full list of members 7 Buy now
20 May 2004 capital Ad 05/04/04--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
11 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
04 May 2004 change-of-name Certificate Change Of Name Company 2 Buy now
30 Apr 2004 officers Director resigned 1 Buy now
30 Apr 2004 officers Secretary resigned;director resigned 1 Buy now
30 Apr 2004 address Registered office changed on 30/04/04 from: 1 mitchell lane bristol avon BS1 6BU 1 Buy now
23 Apr 2004 officers New director appointed 1 Buy now
23 Apr 2004 officers New secretary appointed 1 Buy now
23 Apr 2004 officers New director appointed 1 Buy now
05 Apr 2004 incorporation Incorporation Company 22 Buy now