COCKLEBURY FARMHOUSE HOMES LIMITED
Company number 09043305
- Company Overview for COCKLEBURY FARMHOUSE HOMES LIMITED (09043305)
- Filing history for COCKLEBURY FARMHOUSE HOMES LIMITED (09043305)
- People for COCKLEBURY FARMHOUSE HOMES LIMITED (09043305)
- Charges for COCKLEBURY FARMHOUSE HOMES LIMITED (09043305)
- More for COCKLEBURY FARMHOUSE HOMES LIMITED (09043305)
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) |
---|---|---|---|
24 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2016 | SH02 | Sub-division of shares on 23 February 2016 | |
24 Mar 2016 | SH10 | Particulars of variation of rights attached to shares | |
24 Mar 2016 | SH08 | Change of share class name or designation | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Feb 2016 | AP01 | Appointment of Mrs Rhianydd Taylor as a director on 12 February 2016 | |
22 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
19 Nov 2014 | AA01 | Current accounting period extended from 31 May 2015 to 30 September 2015 | |
10 Nov 2014 | MR01 | Registration of charge 090433050002, created on 21 October 2014 | |
10 Nov 2014 | MR01 | Registration of charge 090433050004, created on 21 October 2014 | |
10 Nov 2014 | MR01 | Registration of charge 090433050003, created on 21 October 2014 | |
21 Oct 2014 | MR01 | Registration of charge 090433050001, created on 21 October 2014 | |
16 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-16
|