Advanced company searchLink opens in new window

FRENCHES FARM MANAGEMENT COMPANY LIMITED(THE)

Company number 01884132

Filter by category

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)
11 Jul 2017 PSC08 Notification of a person with significant control statement
24 Feb 2017 AP01 Appointment of James Straughan as a director on 16 February 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Aug 2016 TM01 Termination of appointment of Zuzana Kent as a director on 11 August 2016
17 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 106
07 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jul 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 106
27 Apr 2015 TM01 Termination of appointment of Peter John Bailey as a director on 12 March 2015
14 Apr 2015 AD01 Registered office address changed from 39a High Street Heathfield East Sussex TN21 8HU to 8 High Steet Heathfield East Sussex TN21 8LS on 14 April 2015
10 Apr 2015 AP01 Appointment of Mrs Christine Luker as a director on 12 March 2015
10 Apr 2015 AP01 Appointment of Miss Tina Karen Huggins as a director on 19 March 2015
10 Apr 2015 TM01 Termination of appointment of Peter John Bailey as a director on 12 March 2015
10 Apr 2015 TM02 Termination of appointment of Christine Luker as a secretary on 12 March 2015
16 Mar 2015 TM01 Termination of appointment of Elizabeth Mary Hills as a director on 1 November 2014
28 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
27 Feb 2015 TM01 Termination of appointment of Jeremy Albert Foster as a director on 27 February 2015
27 Feb 2015 CH01 Director's details changed for James Roberto May on 27 February 2015
03 Sep 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 106
03 Sep 2014 CH01 Director's details changed for James Roberto May on 18 May 2013
21 May 2014 AP01 Appointment of Jeremy Albert Foster as a director
22 Apr 2014 AP01 Appointment of Dr Zuzana Kent as a director
13 Mar 2014 AP01 Appointment of Peter John Bailey as a director
05 Mar 2014 AD01 Registered office address changed from 8 High Street Heathfield East Sussex TN21 8LS on 5 March 2014
13 Sep 2013 TM01 Termination of appointment of James Streets as a director
03 Sep 2013 TM01 Termination of appointment of James Streets as a director