COURT FARM (AMENITIES) LIMITED
Status | ACTIVE |
Company No. | 03422283 |
Category | Private Limited Company |
Incorporated | 20 Aug 1997 |
Age | 26 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
COURT FARM (AMENITIES) LIMITED is an active private limited company with number 03422283. It was incorporated 26 years, 8 months, 9 days ago, on 20 August 1997. The company address is The Stables Court Farm The Stables Court Farm, Kingsbridge, TQ7 4DG, Devon.
Company Fillings
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Accounts with accounts type micro entity
Date: 25 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Appoint person director company with name date
Date: 27 Jun 2022
Action Date: 21 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-21
Officer name: Mr Richard David Presland
Documents
Accounts with accounts type micro entity
Date: 24 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Termination director company with name termination date
Date: 18 May 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-25
Officer name: Timothy James Baker
Documents
Confirmation statement with updates
Date: 27 Aug 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type micro entity
Date: 25 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type micro entity
Date: 13 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Notification of a person with significant control
Date: 10 Sep 2019
Action Date: 26 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-26
Psc name: Sara-Jane Baker
Documents
Notification of a person with significant control
Date: 10 Sep 2019
Action Date: 26 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Duncan Baker
Notification date: 2018-10-26
Documents
Withdrawal of a person with significant control statement
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-09-10
Documents
Confirmation statement with updates
Date: 29 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type micro entity
Date: 09 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 23 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type micro entity
Date: 17 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 21 Aug 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 27 Aug 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type total exemption small
Date: 06 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Change person director company with change date
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-11
Officer name: Timothy James Baker
Documents
Accounts with accounts type total exemption small
Date: 12 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2014
Action Date: 02 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-02
New address: The Stables Court Farm Woodleigh Kingsbridge Devon TQ7 4DG
Old address: Higher Torr Farm East Allington Totnes Devon TQ9 7QH
Documents
Termination director company with name termination date
Date: 02 Oct 2014
Action Date: 20 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Baker
Termination date: 2014-05-20
Documents
Appoint person director company with name date
Date: 21 Aug 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Duncan Baker
Appointment date: 2014-06-01
Documents
Appoint person secretary company with name date
Date: 21 Aug 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-06-01
Officer name: Sara Jane Baker
Documents
Appoint person director company with name date
Date: 05 Aug 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-01
Officer name: Timothy James Baker
Documents
Termination secretary company with name termination date
Date: 05 Aug 2014
Action Date: 31 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Baker
Termination date: 2014-05-31
Documents
Termination director company with name termination date
Date: 05 Aug 2014
Action Date: 31 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-05-31
Officer name: Douglas Hubert Baker
Documents
Termination director company with name termination date
Date: 05 Aug 2014
Action Date: 31 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Douglas Baker
Termination date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 22 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 09 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Douglas Hubert Baker
Change date: 2010-08-20
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-20
Officer name: Helen Baker
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Douglas Baker
Change date: 2010-08-20
Documents
Accounts with accounts type total exemption small
Date: 07 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Resolution
Date: 02 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 10 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 11 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 22 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 19 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 17 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 04 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 04 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/00; full list of members
Documents
Accounts with accounts type small
Date: 22 May 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 09 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/99; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jul 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 10 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/98; full list of members
Documents
Legacy
Date: 29 Apr 1999
Category: Capital
Type: 88(2)R
Description: Ad 08/04/99--------- £ si 6@1
Documents
Resolution
Date: 01 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 1997
Category: Address
Type: 287
Description: Registered office changed on 29/08/97 from: 96-99 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
GROSVENOR NUFFIELD HOSPITAL,CHESTER,CH4 7QP
Number: | 10360256 |
Status: | ACTIVE |
Category: | Private Limited Company |
131-151 GREAT TITCHFIELD STREET,LONDON,W1W 5BB
Number: | 11271242 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUCKINGHAM CONSULTANCY LIMITED
66 DEANE ROAD,RUGBY,CV21 4NY
Number: | 02535141 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENLAW COURT (HAVEN GREEN) RESIDENTS ASSOCIATION LIMITED
FLAT 4 GREENLAW COURT,LONDON,W5 2RX
Number: | 01620758 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
R M S CONCRETE PLANT SERVICES LIMITED
MANDALAY,PONTEFRACT,WF8 4HY
Number: | 04739270 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECH DATA UK RESOURCES LIMITED
REDWOOD 2 CROCKFORD LANE,BASINGSTOKE,RG24 8WQ
Number: | 10511136 |
Status: | ACTIVE |
Category: | Private Limited Company |