- Company Overview for BADSHOT FARM LIMITED (09612605)
- Filing history for BADSHOT FARM LIMITED (09612605)
- People for BADSHOT FARM LIMITED (09612605)
- Charges for BADSHOT FARM LIMITED (09612605)
- More for BADSHOT FARM LIMITED (09612605)
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) |
---|---|---|---|
03 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
19 Jul 2023 | MR04 | Satisfaction of charge 096126050003 in full | |
23 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
20 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
20 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
14 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
17 Oct 2018 | MR04 | Satisfaction of charge 096126050002 in full | |
21 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
31 May 2017 | AD01 | Registered office address changed from 4 Coleridge Avenue Yateley GU46 6BJ England to Badshot Farm St. Georges Road Runfold Farnham GU9 9HR on 31 May 2017 | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Oct 2016 | MR01 | Registration of charge 096126050003, created on 30 September 2016 | |
05 Oct 2016 | MR01 | Registration of charge 096126050002, created on 5 October 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
15 Jul 2015 | MR01 | Registration of charge 096126050001, created on 7 July 2015 | |
20 Jun 2015 | AP01 | Appointment of Mr Daniel Timothy Burroughs as a director on 19 June 2015 | |
20 Jun 2015 | AP01 | Appointment of Mrs Rachel Clare Pennell as a director on 19 June 2015 | |
29 May 2015 | AP01 | Appointment of Mr Peter Robert John Burroughs as a director on 29 May 2015 |