COURT FARM (AMENITIES) LIMITED

The Stables Court Farm The Stables Court Farm, Kingsbridge, TQ7 4DG, Devon
StatusACTIVE
Company No.03422283
CategoryPrivate Limited Company
Incorporated20 Aug 1997
Age26 years, 8 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/09; full list of members

Documents

View document PDF

Resolution

Date: 02 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/98; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 1999

Category: Capital

Type: 88(2)R

Description: Ad 08/04/99--------- £ si 6@1

Documents

View document PDF

Resolution

Date: 01 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 20 Aug 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS RADIOLOGY LTD.

GROSVENOR NUFFIELD HOSPITAL,CHESTER,CH4 7QP

Number:10360256
Status:ACTIVE
Category:Private Limited Company

BLUE RECRUITERS LTD

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
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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source