WOODLANDS FARM (RMC) LIMITED

05257953
QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR

Documents

Documents
Date Category Description Pages
11 Dec 2023 officers Change of particulars for corporate secretary (Fairfield Company Secretaries Limited) 1 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2023 accounts Annual Accounts 2 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2022 accounts Annual Accounts 2 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2021 accounts Annual Accounts 2 Buy now
21 Jun 2021 officers Change of particulars for corporate secretary (Fairfield Company Secretaries Limited) 1 Buy now
07 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2020 accounts Annual Accounts 2 Buy now
13 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2020 officers Termination of appointment of director (David O'leary) 1 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 accounts Annual Accounts 2 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2018 officers Termination of appointment of director (James Michael William Minter) 1 Buy now
29 Aug 2018 accounts Annual Accounts 2 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
26 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Aug 2017 accounts Annual Accounts 2 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Apr 2016 officers Termination of appointment of director (Joseline Madigan) 1 Buy now
23 Mar 2016 accounts Annual Accounts 2 Buy now
26 Feb 2016 officers Appointment of director (Mr David O'leary) 2 Buy now
26 Feb 2016 officers Appointment of director (Mr Alan Murray-Smith) 2 Buy now
13 Oct 2015 annual-return Annual Return 4 Buy now
15 Jan 2015 accounts Annual Accounts 2 Buy now
13 Oct 2014 annual-return Annual Return 4 Buy now
28 Jan 2014 accounts Annual Accounts 2 Buy now
23 Oct 2013 annual-return Annual Return 4 Buy now
29 Apr 2013 accounts Annual Accounts 2 Buy now
16 Oct 2012 annual-return Annual Return 4 Buy now
25 Sep 2012 accounts Annual Accounts 1 Buy now
17 Oct 2011 annual-return Annual Return 4 Buy now
27 May 2011 accounts Annual Accounts 8 Buy now
05 Apr 2011 officers Appointment of director (Joseline Madigan) 5 Buy now
30 Mar 2011 officers Termination of appointment of director (Karen Brooks) 1 Buy now
19 Oct 2010 annual-return Annual Return 4 Buy now
22 Jul 2010 officers Appointment of director (Mr James Michael William Minter) 2 Buy now
22 Jul 2010 officers Termination of appointment of director (Leslie Withey) 1 Buy now
06 Jul 2010 accounts Annual Accounts 8 Buy now
10 Nov 2009 annual-return Annual Return 4 Buy now
10 Nov 2009 officers Change of particulars for director (Karen Brooks) 2 Buy now
10 Nov 2009 officers Change of particulars for corporate secretary (Fairfield Company Secretaries Limited) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Leslie Arnold Withey) 2 Buy now
31 Oct 2009 accounts Annual Accounts 1 Buy now
24 Jun 2009 officers Secretary appointed fairfield company secretaries LIMITED 2 Buy now
22 Jun 2009 address Registered office changed on 22/06/2009 from marlborough house, millbrook guildford surrey GU1 3YA 1 Buy now
22 Jun 2009 officers Appointment terminated secretary alan foster & associates 1 Buy now
31 Mar 2009 officers Appointment terminated director michael ellis 1 Buy now
31 Mar 2009 officers Appointment terminated director michael vos 1 Buy now
31 Mar 2009 officers Appointment terminated director william mackie 1 Buy now
31 Mar 2009 officers Director appointed karen jane brooks 2 Buy now
31 Mar 2009 officers Director appointed leslie arnold withey 2 Buy now
30 Oct 2008 annual-return Annual return made up to 13/10/08 3 Buy now
30 Oct 2008 accounts Annual Accounts 3 Buy now
23 Oct 2007 accounts Annual Accounts 3 Buy now
18 Oct 2007 annual-return Annual return made up to 13/10/07 2 Buy now
02 Nov 2006 annual-return Annual return made up to 13/10/06 2 Buy now
17 Aug 2006 accounts Annual Accounts 3 Buy now
03 Nov 2005 annual-return Annual return made up to 13/10/05 2 Buy now
03 Nov 2005 address Registered office changed on 03/11/05 from: marlborough house millbrook guildford surrey GU1 3YA 1 Buy now
09 Aug 2005 accounts Accounting reference date extended from 31/10/05 to 31/12/05 1 Buy now
13 Oct 2004 incorporation Incorporation Company 16 Buy now