- Company Overview for PENLEIGH FARM FRESH LIMITED (07409895)
- Filing history for PENLEIGH FARM FRESH LIMITED (07409895)
- People for PENLEIGH FARM FRESH LIMITED (07409895)
- Charges for PENLEIGH FARM FRESH LIMITED (07409895)
- Insolvency for PENLEIGH FARM FRESH LIMITED (07409895)
- More for PENLEIGH FARM FRESH LIMITED (07409895)
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 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
07 Apr 2015 | AA01 | Current accounting period extended from 31 October 2014 to 30 April 2015 | |
09 Sep 2014 | AD01 | Registered office address changed from 7a King Street Frome Somerset BA11 1BH to Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD on 9 September 2014 | |
22 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
08 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
13 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
13 May 2013 | TM01 | Termination of appointment of Nathan Lawrence Eyre as a director | |
13 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 1 November 2010
|
|
28 Oct 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
26 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Oct 2010 | NEWINC | Incorporation |