Advanced company searchLink opens in new window

FARM COURT MANAGEMENT (SOUTH PETHERTON) LIMITED

Company number 06406863

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)
19 Dec 2023 AA Micro company accounts made up to 31 October 2023
04 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
07 Dec 2022 AA Total exemption full accounts made up to 31 October 2022
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
04 Nov 2022 TM02 Termination of appointment of Elizabeth Lamorna Beddall as a secretary on 31 October 2022
25 Nov 2021 AA Micro company accounts made up to 31 October 2021
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
26 Nov 2020 AA Micro company accounts made up to 31 October 2020
06 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
09 Oct 2020 AD01 Registered office address changed from 1 Farm Court 1 Farm Court Palmer Street South Petherton Somerset TA13 5EB to 5 Farm Court Palmer Street South Petherton Somerset TA13 5EB on 9 October 2020
09 Oct 2020 AP03 Appointment of Mrs Sheila Frost as a secretary on 9 October 2020
27 Jul 2020 CH01 Director's details changed for Carolyn Dianne Lodge on 27 July 2020
27 Jul 2020 CH01 Director's details changed for Elizabeth Lamorna Beddall on 27 July 2020
17 Jun 2020 PSC01 Notification of Roger Evan Drayton as a person with significant control on 17 June 2020
17 Jun 2020 PSC07 Cessation of Carolyn Dianne Lodge as a person with significant control on 17 June 2020
26 Nov 2019 PSC01 Notification of Carolyn Dianne Lodge as a person with significant control on 30 October 2019
26 Nov 2019 AP01 Appointment of Mrs Sheila Frost as a director on 30 October 2019
26 Nov 2019 TM01 Termination of appointment of Alan Edward Frost as a director on 27 February 2019
08 Nov 2019 PSC07 Cessation of Kevin Wheatley Green as a person with significant control on 8 November 2019
08 Nov 2019 TM01 Termination of appointment of Kevin Wheatley Green as a director on 8 November 2019
06 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
06 Nov 2019 AA Total exemption full accounts made up to 31 October 2019
12 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
06 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
26 Jun 2018 AA Total exemption full accounts made up to 31 October 2017