CUTLERS FARM LIMITED
Status | ACTIVE |
Company No. | 00734686 |
Category | Private Limited Company |
Incorporated | 06 Sep 1962 |
Age | 61 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CUTLERS FARM LIMITED is an active private limited company with number 00734686. It was incorporated 61 years, 8 months, 21 days ago, on 06 September 1962. The company address is Unity Chambers Unity Chambers, Dorchester, DT1 1HA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination secretary company with name termination date
Date: 08 Dec 2023
Action Date: 08 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Ireland
Termination date: 2023-12-08
Documents
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2019
Action Date: 14 Nov 2019
Category: Address
Type: AD01
New address: Unity Chambers 34 High East Street Dorchester DT1 1HA
Old address: Maltravers House Petters Way Yeovil Somerset BA20 1SH
Change date: 2019-11-14
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Oct 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Change to a person with significant control
Date: 05 Oct 2017
Action Date: 25 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Francis John Ireland
Change date: 2016-09-25
Documents
Cessation of a person with significant control
Date: 05 Oct 2017
Action Date: 25 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-09-25
Psc name: James Francis John Ireland (Trustee)
Documents
Change to a person with significant control
Date: 05 Oct 2017
Action Date: 25 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-09-25
Psc name: Mrs Sara Ireland (Trustee)
Documents
Appoint person secretary company with name date
Date: 05 Jul 2017
Action Date: 14 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-06-14
Officer name: Miss Claire Ireland
Documents
Termination secretary company with name termination date
Date: 05 Jul 2017
Action Date: 14 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Kathleen Ireland
Termination date: 2016-06-14
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Termination director company with name termination date
Date: 04 Aug 2016
Action Date: 14 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Kathleen Ireland
Termination date: 2016-06-14
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2015
Action Date: 08 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-08
New address: Maltravers House Petters Way Yeovil Somerset BA20 1SH
Old address: The Old Rectory South Walks Road Dorchester Dorset DT1 1DT
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 19 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sara Ireland
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Change person director company with change date
Date: 22 Oct 2013
Action Date: 25 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-25
Officer name: Margaret Kathleen Ireland
Documents
Change person director company with change date
Date: 22 Oct 2013
Action Date: 25 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Francis John Ireland
Change date: 2012-09-25
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date
Date: 05 Oct 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Legacy
Date: 01 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 24 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-24
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Legacy
Date: 22 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 22/12/2008 from petersham farm holt wimborne wimborne dorset BH21 4JT
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2007 to 31/03/2008
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 24 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 16 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2003
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 25 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/02; full list of members
Documents
Legacy
Date: 03 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 21 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 21/03/01 from: old library chambers 21 chipper lane salisbury wilts SP1 1BG
Documents
Legacy
Date: 10 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/00; full list of members
Documents
Accounts with accounts type full
Date: 27 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 11 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/99; full list of members
Documents
Accounts with accounts type full
Date: 03 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 21 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/98; no change of members
Documents
Accounts with accounts type full
Date: 29 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 13 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/97; no change of members
Documents
Accounts with accounts type full
Date: 14 Apr 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 19 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/96; full list of members
Documents
Legacy
Date: 03 Oct 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Oct 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Oct 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 15 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/95; no change of members
Documents
Accounts with accounts type full
Date: 25 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 17 Jan 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 13 Dec 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 25 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/94; no change of members
Documents
Legacy
Date: 23 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/93; full list of members
Documents
Accounts with accounts type full
Date: 15 Sep 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 18 Dec 1992
Category: Address
Type: 287
Description: Registered office changed on 18/12/92 from: wootton grange wootton mount bournemouth BH1 1PJ
Documents
Legacy
Date: 18 Dec 1992
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/92; no change of members
Documents
Legacy
Date: 17 Oct 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 22 Jul 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Accounts with accounts type full
Date: 11 Nov 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 17 Oct 1991
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/91; no change of members
Documents
Legacy
Date: 22 Mar 1991
Category: Annual-return
Type: 363
Description: Return made up to 31/12/90; full list of members
Documents
Accounts with accounts type full
Date: 06 Nov 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 06 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Accounts with accounts type full
Date: 15 Feb 1990
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Accounts with accounts type full
Date: 20 Apr 1989
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Legacy
Date: 14 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 18 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 16/10/87; full list of members
Documents
Accounts with accounts type full
Date: 18 Mar 1988
Action Date: 30 Sep 1986
Category: Accounts
Type: AA
Made up date: 1986-09-30
Documents
Legacy
Date: 04 Mar 1988
Category: Gazette
Type: AC05
Description: First gazette
Documents
Accounts with accounts type full
Date: 21 Feb 1987
Action Date: 30 Sep 1985
Category: Accounts
Type: AA
Made up date: 1985-09-30
Documents
Legacy
Date: 21 Feb 1987
Category: Annual-return
Type: 363
Description: Return made up to 16/07/86; full list of members
Documents
Some Companies
117 LOVELL ROAD,CAMBRIDGE,CB4 2QW
Number: | 07010272 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARKING, 19 CRAVEN GARDENS,BARKING,IG11 0BW
Number: | 11624083 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 9, AQUIS HOUSE,HAYES,UB3 4DX
Number: | 09921921 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 KINGS PARK INDUSTRIAL ESTATE,KINGS LANGLEY,WD4 8ST
Number: | 07637744 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORIGINATION PRODUCTIONS LIMITED
LOWER GROUND FLOOR,LONDON,EC1M 6AW
Number: | 10386397 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 THE HAMILTONS,NEWMARKET,CB8 0NF
Number: | 07207703 |
Status: | ACTIVE |
Category: | Private Limited Company |