Advanced company searchLink opens in new window

CLINTON FARMS LIMITED

Company number 00700827

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 120,000
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
  • GBP 120,000
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
  • GBP 120,000
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
  • ANNOTATION Date of appointment on the AP03 was removed from the public register on 29/05/2012 as it was invalid or ineffective.
08 Feb 2012 TM02 Termination of appointment of Richard Grayson as a secretary
  • ANNOTATION Date of termination on the TM02 was removed from the public register on 29/05/2012 as it was invalid or ineffective.
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