- Company Overview for BROGDALE FARM LIMITED (01812098)
- Filing history for BROGDALE FARM LIMITED (01812098)
- People for BROGDALE FARM LIMITED (01812098)
- Charges for BROGDALE FARM LIMITED (01812098)
- More for BROGDALE FARM LIMITED (01812098)
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) |
---|---|---|---|
30 Aug 2024 | AP01 | Appointment of Mrs Susan Jean Hillier as a director on 15 August 2024 | |
30 Aug 2024 | AP01 | Appointment of Ms Caroline Nora Creed as a director on 15 August 2024 | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
21 Dec 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
01 Nov 2017 | CH01 | Director's details changed for Mr Anthony John Hillier on 29 October 2017 | |
01 Nov 2017 | CH01 | Director's details changed for Mr Colin Michael Creed on 29 October 2017 | |
05 Apr 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
12 Apr 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
23 Nov 2015 | AD01 | Registered office address changed from C/O Reeves & Co Llp Montague Place Quayside, Chatham Maritime Chatham Kent ME4 4QU to C/O Kreston Reeves Llp Quayside Chatham Maritime Chatham Kent ME4 4QU on 23 November 2015 | |
21 Feb 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-02-05
|