BLACK HORSE FARM LIMITED

32 The Square, Gillingham, SP8 4AR, Dorset
StatusACTIVE
Company No.07184807
CategoryPrivate Limited Company
Incorporated10 Mar 2010
Age14 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

BLACK HORSE FARM LIMITED is an active private limited company with number 07184807. It was incorporated 14 years, 3 months, 8 days ago, on 10 March 2010. The company address is 32 The Square, Gillingham, SP8 4AR, Dorset.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Change person secretary company with change date

Date: 22 Mar 2012

Action Date: 10 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-10

Officer name: Diane Patricia Fray

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2012

Action Date: 10 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Derek Garrett

Change date: 2012-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2011

Action Date: 16 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-16

Capital : 2,500 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2010

Action Date: 16 Sep 2010

Category: Capital

Type: SH01

Capital : 2,500 GBP

Date: 2010-09-16

Documents

View document PDF

Legacy

Date: 18 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 31 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Derek Garrett

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Redding

Documents

View document PDF

Termination secretary company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Reddings Company Secretary Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Diane Patricia Fray

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2010

Action Date: 18 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-18

Old address: Reddings Oakridge Land Sidcot Winscombe North Somerset BS25 1LZ England

Documents

View document PDF

Incorporation company

Date: 10 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRICAN ART & DESIGN LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10668318
Status:ACTIVE
Category:Private Limited Company

CALDWELL KERR PARTNERS LTD

26 BERESFORD GARDENS,EDINBURGH,EH5 3ES

Number:SC573551
Status:ACTIVE
Category:Private Limited Company

QUALITY & VALIDATION SOLUTIONS LIMITED

8 KING EDWARD STREET,OXFORDSHIRE,OX1 4HL

Number:04372285
Status:ACTIVE
Category:Private Limited Company

SITOC LIMITED

GROUND FLOOR 4 GLENEAGLES COURT,CRAWLEY,RH10 6AD

Number:05278300
Status:ACTIVE
Category:Private Limited Company

SUMMER LEGAL LIMITED

150 SUTHERLAND GROVE,LONDON,SW18 5QN

Number:11054434
Status:ACTIVE
Category:Private Limited Company

SUPPLY TUTORING LIMITED

8 CADEBY COURT,MILTON KEYNES,MK10 9LE

Number:07729738
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