HOME FARM PUTTERIDGE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04116159 |
Category | |
Incorporated | 28 Nov 2000 |
Age | 23 years, 6 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
HOME FARM PUTTERIDGE MANAGEMENT LIMITED is an active with number 04116159. It was incorporated 23 years, 6 months, 5 days ago, on 28 November 2000. The company address is 11 Mardley Hill 11 Mardley Hill, Hertfordshire, AL6 0UE.
Company Fillings
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 03 Mar 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-24
Officer name: Mr Brian John Rainbow
Documents
Appoint person director company with name date
Date: 01 Mar 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eduardo Antonio Pereira Garcez
Appointment date: 2023-02-24
Documents
Termination director company with name termination date
Date: 01 Mar 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Nicholas Rogers
Termination date: 2023-02-24
Documents
Termination director company with name termination date
Date: 01 Mar 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-24
Officer name: Justin Crossland
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 03 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Helen Haralambous
Appointment date: 2021-02-26
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 05 Mar 2020
Action Date: 29 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-29
Officer name: Mr Simon Nicholas Rogers
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 20 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Catherine Pollard
Change date: 2019-10-18
Documents
Termination director company with name termination date
Date: 14 Oct 2019
Action Date: 12 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Gay Southon
Termination date: 2019-10-12
Documents
Termination director company with name termination date
Date: 14 Oct 2019
Action Date: 12 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-12
Officer name: Peter John Shawley
Documents
Termination secretary company with name termination date
Date: 14 Oct 2019
Action Date: 12 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Gay Southon
Termination date: 2019-10-12
Documents
Appoint person director company with name date
Date: 19 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-15
Officer name: Mr Justin Crossland
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Termination director company with name termination date
Date: 27 Mar 2018
Action Date: 24 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-24
Officer name: Danica Kevicka
Documents
Change person director company with change date
Date: 12 Mar 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Danica Kevicka
Change date: 2018-02-23
Documents
Appoint person director company with name date
Date: 12 Mar 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Danica Kevicka
Appointment date: 2018-02-23
Documents
Termination director company with name termination date
Date: 12 Mar 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Crossland
Termination date: 2018-02-23
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 29 Feb 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Shawley
Appointment date: 2016-02-26
Documents
Termination director company with name termination date
Date: 29 Feb 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-26
Officer name: Peter Shawley
Documents
Change person director company with change date
Date: 29 Feb 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Shawley
Change date: 2016-02-26
Documents
Appoint person director company with name date
Date: 29 Feb 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-26
Officer name: Mr Peter Shawley
Documents
Termination director company with name termination date
Date: 29 Feb 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eduardo Antonio Pereira Garcez
Termination date: 2016-02-26
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 28 Nov 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Annual return company with made up date no member list
Date: 08 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 26 Jun 2014
Action Date: 25 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Gay Southon
Change date: 2014-06-25
Documents
Change person director company with change date
Date: 26 Jun 2014
Action Date: 25 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Catherine Pollard
Change date: 2014-06-25
Documents
Change person director company with change date
Date: 26 Jun 2014
Action Date: 25 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-25
Officer name: Mr Eduardo Antonio Pereira Garcez
Documents
Change person director company with change date
Date: 26 Jun 2014
Action Date: 25 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-25
Officer name: Mr Justin Crossland
Documents
Change person secretary company with change date
Date: 26 Jun 2014
Action Date: 25 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-06-25
Officer name: Mrs Susan Gay Southon
Documents
Appoint person director company with name
Date: 18 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Gay Southon
Documents
Appoint person director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eduardo Antonio Pereira Garcez
Documents
Termination director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Shawley
Documents
Termination secretary company with name
Date: 12 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wendy Shawley
Documents
Termination director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Davies
Documents
Appoint person secretary company with name
Date: 12 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Susan Gay Southon
Documents
Appoint person director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin Crossland
Documents
Appoint person director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Catherine Pollard
Documents
Termination director company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harrison Brown
Documents
Annual return company with made up date no member list
Date: 29 Nov 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 23 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Wendy Shawley
Documents
Appoint person secretary company with name
Date: 20 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Wendy Shawley
Documents
Appoint person director company with name
Date: 20 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Davies
Documents
Termination director company with name
Date: 20 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Crossland
Documents
Termination director company with name
Date: 20 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Connor
Documents
Termination director company with name
Date: 20 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Pollard
Documents
Termination secretary company with name
Date: 20 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Justin Crossland
Documents
Second filing of form with form type
Date: 07 Mar 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: TM01
Documents
Annual return company with made up date no member list
Date: 12 Feb 2013
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Appoint person director company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Connor
Documents
Termination director company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Southon
Documents
Termination director company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eduardo Pereira Garcez
Documents
Accounts with accounts type total exemption small
Date: 11 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 no member list
Date: 28 Nov 2011
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harrison Brown
Documents
Appoint person secretary company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Justin Crossland
Documents
Termination secretary company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Southon
Documents
Annual return company with made up date no member list
Date: 01 Dec 2010
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 11 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin Crossland
Documents
Termination director company with name
Date: 10 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Shawley
Documents
Annual return company with made up date no member list
Date: 30 Nov 2009
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-28
Officer name: Susan Gay Southon
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Shawley
Change date: 2009-11-28
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-28
Officer name: Susan Catherine Pollard
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-28
Officer name: Eduardo Antonio Pereira Garcez
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed eduardo antonio pereira garcez
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director patricia fruttauro
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/11/08
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/11/07
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/11/06
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 26 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 19/12/05 from: dapple end 29 wadnall way knebworth hertfordshire SG3 6DU
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 28/11/05
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Some Companies
AXON BUSINESS PARK,LYNCH WOOD,PE2 6LR
Number: | 03792800 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 GOLDSMITH WAY,NUNEATON,CV10 7RJ
Number: | 09017603 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROGRESS HOUSE,WITHINGTON,M20 3BN
Number: | 10497765 |
Status: | ACTIVE |
Category: | Private Limited Company |
BADGERS BOTTOM,WEST CHILTINGTON,RH20 2RA
Number: | 09748653 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 SOUTH PARKWAY,LEEDS,LS14 6ER
Number: | 11546953 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVEN OAKS BUILDING AND JOINERY CONTRACTORS LTD
64 NEW ZEALAND LANE,LEICESTER,LE7 3FT
Number: | 07364622 |
Status: | ACTIVE |
Category: | Private Limited Company |