- Company Overview for CLYFFE FARMS(TINCLETON)LIMITED (01066337)
- Filing history for CLYFFE FARMS(TINCLETON)LIMITED (01066337)
- People for CLYFFE FARMS(TINCLETON)LIMITED (01066337)
- More for CLYFFE FARMS(TINCLETON)LIMITED (01066337)
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) |
---|---|---|---|
14 Nov 2023 | AA | Micro company accounts made up to 5 April 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
02 Nov 2022 | AA | Micro company accounts made up to 5 April 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
03 Nov 2021 | AA | Micro company accounts made up to 5 April 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
02 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
28 Oct 2020 | AA | Micro company accounts made up to 5 April 2020 | |
18 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
23 Oct 2019 | CH01 | Director's details changed for Mr Charles John Coleman on 23 October 2019 | |
23 Oct 2019 | CH03 | Secretary's details changed for Jane Caroline Coleman on 23 October 2019 | |
23 Oct 2019 | PSC04 | Change of details for Mr Charles John Coleman as a person with significant control on 23 October 2019 | |
29 Apr 2019 | AD01 | Registered office address changed from Maltravers House Petters Way Yeovil Somerset BA20 1SH to Oake House Silver Street West Buckland Wellington TA21 9LR on 29 April 2019 | |
13 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
24 Oct 2018 | PSC01 | Notification of Jane Caroline Coleman as a person with significant control on 16 March 2017 | |
24 Oct 2018 | PSC04 | Change of details for Mr Charles John Coleman as a person with significant control on 16 March 2017 | |
15 Dec 2017 | AA | Micro company accounts made up to 5 April 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
21 May 2015 | AD01 | Registered office address changed from The Old Rectory South Walks Road Dorchester Dorset DT1 1DT to Maltravers House Petters Way Yeovil Somerset BA20 1SH on 21 May 2015 |