FARM DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 04658271 |
Category | Private Limited Company |
Incorporated | 06 Feb 2003 |
Age | 21 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
FARM DEVELOPMENTS LIMITED is an active private limited company with number 04658271. It was incorporated 21 years, 2 months, 27 days ago, on 06 February 2003. The company address is Cofton Farm Cofton Farm, Dawlish, EX6 8RP, Devon.
Company Fillings
Confirmation statement with updates
Date: 28 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 14 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 02 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 08 Mar 2021
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-04
Officer name: Mellony Anne Kirby
Documents
Confirmation statement with updates
Date: 08 Mar 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Second filing capital allotment shares
Date: 10 Feb 2020
Action Date: 16 Jan 2020
Category: Capital
Type: RP04SH01
Capital : 1,404 GBP
Date: 2020-01-16
Documents
Confirmation statement with updates
Date: 04 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Capital allotment shares
Date: 20 Jan 2020
Action Date: 16 Jan 2020
Category: Capital
Type: SH01
Capital : 1,404 GBP
Date: 2020-01-16
Documents
Statement of companys objects
Date: 15 Jan 2020
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 15 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 01 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 02 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Change account reference date company current extended
Date: 04 Apr 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2018-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Sep 2015
Action Date: 16 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046582710005
Charge creation date: 2015-09-16
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 08 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Change person director company with change date
Date: 09 Mar 2011
Action Date: 08 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Christine Scott
Change date: 2011-03-08
Documents
Change person director company with change date
Date: 09 Mar 2011
Action Date: 08 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher William Jeffery
Change date: 2011-03-08
Documents
Change person director company with change date
Date: 09 Mar 2011
Action Date: 08 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-08
Officer name: Roger George Jeffery
Documents
Change person director company with change date
Date: 09 Mar 2011
Action Date: 08 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-08
Officer name: Mellony Anne Kirby
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mellony Anne Kirby
Change date: 2010-01-31
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher William Jeffery
Change date: 2010-01-31
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-31
Officer name: Helen Christine Scott
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-31
Officer name: Roger George Jeffery
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / roger jeffrey / 31/01/2009
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher jeffrey / 31/01/2009
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary valerie jeffery logged form
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director william jeffery
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed christopher william jeffrey
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mellony anne kirby
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed helen christine scott
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed roger george jeffrey
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 19 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 04/09/07--------- £ si 1399@1=1399 £ ic 1/1400
Documents
Legacy
Date: 19 Sep 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 04/09/07
Documents
Resolution
Date: 19 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 07 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/05; full list of members
Documents
Legacy
Date: 15 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/04; full list of members
Documents
Legacy
Date: 01 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 12 Dec 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 12 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 29/02/04 to 30/09/03
Documents
Legacy
Date: 08 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 02/07/03 from: 58 the terrace torquay TQ1 1DE
Documents
Legacy
Date: 02 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 01 Jul 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed conflict of interest LIMITED\certificate issued on 01/07/03
Documents
Some Companies
1 POUNDFIELD ROAD,HAILSHAM,BN27 3YD
Number: | 11390048 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 STOPES ROAD,BOLTON,BL3 1NN
Number: | 08055417 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MORAR PLACE,GLASGOW,G77 6UA
Number: | SC546823 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 CUNNINGHAM COURT,LONDON,W9 1AE
Number: | 08914921 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYE HILL,LUTTERWORTH,LE17 4AB
Number: | 11891242 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BRECON HOUSE HALLFIELD ESTATE,LONDON,W2 6EF
Number: | 11846526 |
Status: | ACTIVE |
Category: | Private Limited Company |