Download leads from Nexok and grow your business. Find out more

Downash Farm Limited

Documents

Total Documents167
Total Pages592

Filing History

12 June 2023Confirmation statement made on 5 June 2023 with updates
12 June 2023Termination of appointment of Caroline Morris as a director on 5 June 2023
22 April 2023Micro company accounts made up to 30 September 2022
20 April 2023Appointment of Mrs Harriet Ann Sheridan as a director on 16 April 2023
20 April 2023Registered office address changed from The Grange, Downash Farm Rosemary Lane Flimwell Wadhurst TN5 7PS England to Stable End Rosemary Lane Flimwell Wadhurst TN5 7PS on 20 April 2023
11 September 2022Termination of appointment of Caroline Bernadette Morris as a secretary on 10 September 2022
11 September 2022Termination of appointment of Peter Law as a director on 10 September 2022
11 September 2022Appointment of Mrs Sophie Ellen Gowing as a secretary on 11 September 2022
11 September 2022Appointment of Mr Ian Fraser as a director on 11 September 2022
14 June 2022Confirmation statement made on 5 June 2022 with no updates
7 June 2022Micro company accounts made up to 30 September 2021
28 May 2022Appointment of Mrs Caroline Bernadette Morris as a secretary on 28 May 2022
23 June 2021Confirmation statement made on 5 June 2021 with updates
23 June 2021Micro company accounts made up to 30 September 2020
26 January 2021Termination of appointment of Claerwyn Florence Hughes as a secretary on 31 December 2020
4 December 2020Registered office address changed from Dairy Cottage Rosemary Lane Flimwell Wadhurst East Sussex TN5 7PS England to The Grange, Downash Farm Rosemary Lane Flimwell Wadhurst TN5 7PS on 4 December 2020
4 August 2020Micro company accounts made up to 30 September 2019
8 July 2020Confirmation statement made on 5 June 2020 with no updates
5 June 2020Appointment of Mr Peter Law as a director on 5 June 2020
5 June 2019Confirmation statement made on 5 June 2019 with no updates
26 May 2019Micro company accounts made up to 30 September 2018
15 May 2019Confirmation statement made on 28 June 2018 with no updates
27 June 2018Micro company accounts made up to 30 September 2017
22 June 2018Confirmation statement made on 22 June 2018 with no updates
14 March 2018Termination of appointment of Simon Geoffrey Hughes as a director on 13 March 2018
6 August 2017Notification of a person with significant control statement
6 August 2017Notification of a person with significant control statement
14 July 2017Appointment of Mrs Caroline Morris as a director on 1 July 2017
14 July 2017Total exemption small company accounts made up to 30 September 2016
14 July 2017Total exemption small company accounts made up to 30 September 2016
14 July 2017Confirmation statement made on 28 May 2017 with updates
14 July 2017Confirmation statement made on 28 May 2017 with updates
14 July 2017Appointment of Mrs Caroline Morris as a director on 1 July 2017
12 July 2017Termination of appointment of Michael William Kemp as a director on 1 June 2017
12 July 2017Termination of appointment of Michael William Kemp as a director on 1 June 2017
26 June 2016Total exemption small company accounts made up to 30 September 2015
26 June 2016Total exemption small company accounts made up to 30 September 2015
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
3 April 2016Registered office address changed from Stable End Downash Farm Rosemary Lane Flimwell England TN5 7PS to Dairy Cottage Rosemary Lane Flimwell Wadhurst East Sussex TN5 7PS on 3 April 2016
3 April 2016Registered office address changed from Stable End Downash Farm Rosemary Lane Flimwell England TN5 7PS to Dairy Cottage Rosemary Lane Flimwell Wadhurst East Sussex TN5 7PS on 3 April 2016
30 December 2015Termination of appointment of Sharon Lynn Fraser as a secretary on 21 September 2015
30 December 2015Appointment of Simon Geoffrey Hughes as a director on 21 September 2015
30 December 2015Appointment of Claerwyn Florence Hughes as a secretary on 21 September 2015
30 December 2015Termination of appointment of Sharon Lynn Fraser as a secretary on 21 September 2015
30 December 2015Appointment of Simon Geoffrey Hughes as a director on 21 September 2015
30 December 2015Appointment of Claerwyn Florence Hughes as a secretary on 21 September 2015
30 December 2015Termination of appointment of Ian Gardner Fraser as a director on 21 September 2015
30 December 2015Termination of appointment of Ian Gardner Fraser as a director on 21 September 2015
2 July 2015Total exemption small company accounts made up to 30 September 2014
2 July 2015Total exemption small company accounts made up to 30 September 2014
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
1 July 2014Total exemption small company accounts made up to 30 September 2013
1 July 2014Total exemption small company accounts made up to 30 September 2013
10 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
10 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
2 July 2013Total exemption small company accounts made up to 30 September 2012
2 July 2013Total exemption small company accounts made up to 30 September 2012
14 June 2013Termination of appointment of Susan Tyrrell as a director
14 June 2013Termination of appointment of Susan Tyrrell as a director
11 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
11 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
20 November 2012Termination of appointment of Suzanne Main as a secretary
20 November 2012Termination of appointment of Suzanne Main as a secretary
19 November 2012Termination of appointment of Andrew Main as a director
19 November 2012Termination of appointment of Andrew Main as a director
18 November 2012Registered office address changed from Ashurst, Pembury Road Tunbridge Wells Kent TN2 4ND on 18 November 2012
18 November 2012Registered office address changed from Ashurst, Pembury Road Tunbridge Wells Kent TN2 4ND on 18 November 2012
31 August 2012Appointment of Michael William Kemp as a director
31 August 2012Appointment of Sharon Lynn Fraser as a secretary
31 August 2012Appointment of Sharon Lynn Fraser as a secretary
31 August 2012Appointment of Ian Gardner Fraser as a director
31 August 2012Appointment of Michael William Kemp as a director
31 August 2012Appointment of Ian Gardner Fraser as a director
31 August 2012Termination of appointment of Robert Kitchin as a director
31 August 2012Termination of appointment of Robert Kitchin as a director
13 June 2012Annual return made up to 28 May 2012 with a full list of shareholders
13 June 2012Annual return made up to 28 May 2012 with a full list of shareholders
30 April 2012Total exemption small company accounts made up to 30 September 2011
30 April 2012Total exemption small company accounts made up to 30 September 2011
22 June 2011Total exemption small company accounts made up to 30 September 2010
22 June 2011Total exemption small company accounts made up to 30 September 2010
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders
17 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
17 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
14 June 2010Total exemption small company accounts made up to 30 September 2009
14 June 2010Total exemption small company accounts made up to 30 September 2009
27 July 2009Total exemption small company accounts made up to 30 September 2008
27 July 2009Total exemption small company accounts made up to 30 September 2008
8 July 2009Return made up to 28/05/09; full list of members
8 July 2009Return made up to 28/05/09; full list of members
11 June 2008Return made up to 28/05/08; full list of members
11 June 2008Return made up to 28/05/08; full list of members
2 May 2008Director's change of particulars / susan tyrrell / 01/04/2008
2 May 2008Director's change of particulars / susan tyrrell / 01/04/2008
23 January 2008Total exemption small company accounts made up to 30 September 2007
23 January 2008Total exemption small company accounts made up to 30 September 2007
18 June 2007Return made up to 28/05/07; full list of members
18 June 2007Registered office changed on 18/06/07 from: the forge downash farm rosemary lane flimwell wadhurst east sussex TN5 7PS
18 June 2007Registered office changed on 18/06/07 from: the forge downash farm rosemary lane flimwell wadhurst east sussex TN5 7PS
18 June 2007Return made up to 28/05/07; full list of members
19 December 2006Total exemption small company accounts made up to 30 September 2006
19 December 2006Total exemption small company accounts made up to 30 September 2006
27 November 2006Director resigned
27 November 2006Director resigned
27 November 2006New director appointed
27 November 2006New director appointed
31 August 2006Secretary's particulars changed
31 August 2006Secretary's particulars changed
31 August 2006Director's particulars changed
31 August 2006Director's particulars changed
26 June 2006Return made up to 28/05/06; full list of members
26 June 2006Director's particulars changed
26 June 2006Return made up to 28/05/06; full list of members
26 June 2006Director's particulars changed
11 May 2006Total exemption small company accounts made up to 30 September 2004
11 May 2006Total exemption small company accounts made up to 30 September 2004
11 May 2006Total exemption small company accounts made up to 30 September 2005
11 May 2006Total exemption small company accounts made up to 30 September 2005
8 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
8 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
23 July 2004Total exemption small company accounts made up to 30 September 2003
23 July 2004Total exemption small company accounts made up to 30 September 2003
8 July 2004Return made up to 28/05/04; full list of members
8 July 2004Return made up to 28/05/04; full list of members
6 October 2003Total exemption small company accounts made up to 30 September 2002
6 October 2003Total exemption small company accounts made up to 30 September 2002
1 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
1 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
25 October 2002Registered office changed on 25/10/02 from: 2 blackhorse mews 14 high street pembury tunbridge wells kent TN2 4NY
25 October 2002Registered office changed on 25/10/02 from: 2 blackhorse mews 14 high street pembury tunbridge wells kent TN2 4NY
11 September 2002New director appointed
11 September 2002New director appointed
11 September 2002New director appointed
11 September 2002New secretary appointed
11 September 2002New secretary appointed
11 September 2002New director appointed
2 September 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
2 September 2002Director resigned
2 September 2002Secretary resigned
2 September 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
2 September 2002Director resigned
2 September 2002Secretary resigned
5 August 2002Total exemption full accounts made up to 30 September 2001
5 August 2002Total exemption full accounts made up to 30 September 2001
27 June 2002Director's particulars changed
27 June 2002Director's particulars changed
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 June 2001Return made up to 28/05/01; full list of members
4 June 2001Return made up to 28/05/01; full list of members
2 April 2001Accounts for a dormant company made up to 30 September 2000
2 April 2001Accounts for a dormant company made up to 30 September 2000
21 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
21 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
6 June 2000New secretary appointed
6 June 2000New secretary appointed
21 June 1999Ad 03/06/99--------- £ si 98@1=98 £ ic 2/100
21 June 1999Ad 03/06/99--------- £ si 98@1=98 £ ic 2/100
14 June 1999Accounting reference date extended from 31/05/00 to 30/09/00
14 June 1999Accounting reference date extended from 31/05/00 to 30/09/00
8 June 1999Secretary resigned
8 June 1999Secretary resigned
28 May 1999Incorporation
28 May 1999Incorporation
Sign up now to grow your client base. Plans & Pricing