- Company Overview for CLINTON FARMS LIMITED (00700827)
- Filing history for CLINTON FARMS LIMITED (00700827)
- People for CLINTON FARMS LIMITED (00700827)
- Registers for CLINTON FARMS LIMITED (00700827)
- More for CLINTON FARMS LIMITED (00700827)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
06 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
25 Jan 2013 | AD02 | Register inspection address has been changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom | |
28 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
02 Mar 2012 | TM02 | Termination of appointment of Richard Grayson as a secretary | |
02 Mar 2012 | AP03 | Appointment of Amanda Geday as a secretary | |
08 Feb 2012 | AP03 |
Appointment of Amanda Geday as a secretary
|
|
08 Feb 2012 | TM02 |
Termination of appointment of Richard Grayson as a secretary
|
|
08 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
11 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
10 Mar 2011 | CH01 | Director's details changed for Mr Guy Howard Weston on 28 February 2011 | |
10 Mar 2011 | CH01 | Director's details changed for Garth John Weston on 28 February 2011 | |
10 Mar 2011 | CH01 | Director's details changed for Mary Ruth Weston on 28 February 2011 | |
16 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
13 Jul 2010 | AP03 | Appointment of Richard Charles Grayson as a secretary | |
13 Jul 2010 | TM02 | Termination of appointment of Rosalyn Mendelsohn as a secretary | |
18 May 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Mary Ruth Weston on 28 February 2010 | |
14 May 2010 | AD03 | Register(s) moved to registered inspection location |