WINNALL DOWN FARM ONE LTD

05693028
MANOR FARM BIGHTON ALRESFORD HAMPSHIRE SO24 9RD

Documents

Documents
Date Category Description Pages
14 May 2019 gazette Gazette Dissolved Voluntary 1 Buy now
26 Feb 2019 gazette Gazette Notice Voluntary 1 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Feb 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Oct 2018 accounts Annual Accounts 4 Buy now
18 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Mar 2018 officers Termination of appointment of director (David Anthony Mccormick) 1 Buy now
06 Mar 2018 officers Termination of appointment of director (Brian David Longland) 1 Buy now
06 Mar 2018 officers Termination of appointment of director (Simon Patrick Ellis) 1 Buy now
07 Feb 2018 resolution Resolution 3 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2017 officers Change of particulars for director (Mr Simon Patrick Ellis) 2 Buy now
16 May 2017 accounts Annual Accounts 5 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Feb 2017 officers Change of particulars for secretary (Charles Richard Mccowen) 1 Buy now
02 Feb 2017 officers Change of particulars for director (Mr John Simon Bruce Mccowen) 2 Buy now
02 Feb 2017 officers Change of particulars for director (Mr Brian David Longland) 2 Buy now
02 Feb 2017 officers Change of particulars for director (Mr Simon Patrick Ellis) 2 Buy now
20 Dec 2016 officers Appointment of director (Mr David Anthony Mccormick) 2 Buy now
18 Oct 2016 accounts Annual Accounts 6 Buy now
05 Feb 2016 annual-return Annual Return 5 Buy now
28 Nov 2015 accounts Annual Accounts 5 Buy now
02 Feb 2015 annual-return Annual Return 5 Buy now
01 Sep 2014 accounts Annual Accounts 5 Buy now
31 Jan 2014 annual-return Annual Return 5 Buy now
08 Jul 2013 accounts Annual Accounts 5 Buy now
04 Feb 2013 annual-return Annual Return 5 Buy now
24 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 May 2012 mortgage Particulars of a mortgage or charge 6 Buy now
24 Apr 2012 accounts Annual Accounts 5 Buy now
09 Feb 2012 annual-return Annual Return 5 Buy now
24 Oct 2011 accounts Annual Accounts 5 Buy now
04 Mar 2011 annual-return Annual Return 5 Buy now
05 May 2010 officers Appointment of director (Mr Brian David Longland) 2 Buy now
05 May 2010 officers Appointment of director (Mr Simon Patrick Ellis) 2 Buy now
23 Mar 2010 accounts Annual Accounts 5 Buy now
04 Mar 2010 incorporation Memorandum Articles 8 Buy now
04 Mar 2010 resolution Resolution 3 Buy now
24 Feb 2010 annual-return Annual Return 4 Buy now
24 Feb 2010 officers Change of particulars for director (Mr John Simon Bruce Mccowen) 2 Buy now
26 Feb 2009 accounts Annual Accounts 5 Buy now
23 Feb 2009 annual-return Return made up to 31/01/09; full list of members 3 Buy now
13 Oct 2008 accounts Annual Accounts 5 Buy now
20 Feb 2008 officers Director's particulars changed 1 Buy now
20 Feb 2008 officers Secretary's particulars changed 1 Buy now
20 Feb 2008 annual-return Return made up to 31/01/08; full list of members 2 Buy now
04 Jun 2007 accounts Annual Accounts 5 Buy now
08 Feb 2007 annual-return Return made up to 31/01/07; full list of members 2 Buy now
08 Feb 2007 address Location of register of members 1 Buy now
15 May 2006 address Registered office changed on 15/05/06 from: 25 st thomas street winchester hampshire SO23 9HJ 1 Buy now
27 Feb 2006 officers Secretary resigned 1 Buy now
27 Feb 2006 officers Director resigned 1 Buy now
27 Feb 2006 officers New secretary appointed 2 Buy now
27 Feb 2006 officers New director appointed 2 Buy now
31 Jan 2006 officers Secretary resigned 1 Buy now
31 Jan 2006 incorporation Incorporation Company 17 Buy now