CENTRAL FARM RESIDENTS MANAGEMENT LIMITED

5 Central Farm Main Road 5 Central Farm Main Road, Dorchester, DT2 7EW, Dorset, England
StatusACTIVE
Company No.08042580
CategoryPrivate Limited Company
Incorporated24 Apr 2012
Age12 years, 18 days
JurisdictionEngland Wales

SUMMARY

CENTRAL FARM RESIDENTS MANAGEMENT LIMITED is an active private limited company with number 08042580. It was incorporated 12 years, 18 days ago, on 24 April 2012. The company address is 5 Central Farm Main Road 5 Central Farm Main Road, Dorchester, DT2 7EW, Dorset, England.



Company Fillings

Accounts with accounts type dormant

Date: 11 May 2024

Action Date: 30 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2022

Action Date: 18 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-18

Psc name: Julie Anne Saunders

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-18

Officer name: Mrs Julie Anne Saunders

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2021

Action Date: 12 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-12

Officer name: Caroline Beryl Buckle

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-22

New address: 5 Central Farm Main Road Tolpuddle Dorchester Dorset DT2 7EW

Old address: 6 Central Farm Lane Tolpuddle Dorchester Dorset DT2 7FB

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Beryl Buckle

Appointment date: 2018-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Talbot Harvey

Termination date: 2016-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Pendergast

Appointment date: 2016-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mr Ian Henry Parrott

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2014

Action Date: 23 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-23

Old address: 8 Central Farm Lane Tolpuddle Dorchester Dorset DT2 7FB England

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2013

Action Date: 25 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-25

Old address: C/O Kayvex Windows & Conservatories Unit 1 Duke Street Littlehampton West Sussex BN17 6EU United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2012

Action Date: 23 Oct 2012

Category: Address

Type: AD01

Old address: 8 Central Farm Lane Tolpuddle Dorchester Dorset DT2 7FB United Kingdom

Change date: 2012-10-23

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Surman

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Talbot Harvey

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Henry Parrott

Documents

View document PDF

Incorporation company

Date: 24 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FREEMAN MANAGEMENT LTD

THE APEX,COVENTRY,CV1 3PP

Number:08955678
Status:ACTIVE
Category:Private Limited Company

G PORTER HAULAGE LIMITED

22 BACKADERRY ROAD,CASTLEWELLAN,BT31 9SL

Number:NI046296
Status:ACTIVE
Category:Private Limited Company

HATTIE & HUGH LTD.

SUTHERLAND HOUSE,LEIGH ON SEA,SS9 2RZ

Number:08298035
Status:ACTIVE
Category:Private Limited Company

LT FRUITS LTD

ARMOURY HOUSE ARMOURY ROAD,COLCHESTER,CO6 3JP

Number:07926487
Status:ACTIVE
Category:Private Limited Company

SKYLINE ENT LIMITED

18 MERTON WAY,WALSALL,WS2 9HG

Number:11305864
Status:ACTIVE
Category:Private Limited Company

THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED

NEW CENTURY HOUSE,INVERNESS,IV1 1FG

Number:SC120730
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