POULTRY MANAGEMENT LIMITED - NEWMARKET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-08-16 View Report
Dissolution. Dissolution application strike off company. 2022-08-08 View Report
Confirmation statement. Statement with no updates. 2022-03-08 View Report
Accounts. Accounts type total exemption full. 2021-09-29 View Report
Address. Change date: 2021-05-12. New address: Ruffles Barn Brookside Dalham Newmarket CB8 8TG. Old address: Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England. 2021-05-12 View Report
Confirmation statement. Statement with no updates. 2021-03-08 View Report
Officers. Officer name: Mr Andrew Richard Boyce. Change date: 2020-10-05. 2020-10-07 View Report
Accounts. Accounts type total exemption full. 2020-09-10 View Report
Confirmation statement. Statement with no updates. 2020-02-28 View Report
Accounts. Accounts type total exemption full. 2019-08-16 View Report
Confirmation statement. Statement with no updates. 2019-02-28 View Report
Persons with significant control. Withdrawal date: 2018-07-12. 2018-07-12 View Report
Persons with significant control. Withdrawal date: 2018-07-12. 2018-07-12 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-07-11 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-07-11 View Report
Persons with significant control. Psc name: Robin Spooner. Notification date: 2018-06-22. 2018-07-11 View Report
Persons with significant control. Notification date: 2018-06-22. Psc name: Robert Gerald Boyce. 2018-07-11 View Report
Persons with significant control. Psc name: St Lawrence Hall Farms Limited. Notification date: 2018-06-22. 2018-07-11 View Report
Persons with significant control. Psc name: Andrew Richard Boyce. Cessation date: 2018-06-22. 2018-07-11 View Report
Accounts. Accounts type total exemption full. 2018-06-29 View Report
Officers. Change date: 2018-06-22. Officer name: Mr Dominic Rory Parker. 2018-06-22 View Report
Officers. Change date: 2018-06-22. Officer name: Mr Dominic Rory Parker. 2018-06-22 View Report
Confirmation statement. Statement with no updates. 2018-02-27 View Report
Address. Change date: 2018-02-27. Old address: 6 Lower Baxter Street Bury St Edmunds Suffolk IP33 1ET. New address: Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR. 2018-02-27 View Report
Accounts. Accounts type total exemption full. 2017-09-24 View Report
Confirmation statement. Statement with updates. 2017-03-02 View Report
Accounts. Accounts type total exemption small. 2016-07-11 View Report
Annual return. With made up date full list shareholders. 2016-02-26 View Report
Accounts. Accounts type total exemption small. 2015-08-14 View Report
Annual return. With made up date full list shareholders. 2015-02-27 View Report
Accounts. Accounts type total exemption small. 2014-09-11 View Report
Annual return. With made up date full list shareholders. 2014-03-14 View Report
Accounts. Accounts type total exemption small. 2013-08-12 View Report
Annual return. With made up date full list shareholders. 2013-03-01 View Report
Accounts. Accounts type total exemption small. 2012-07-20 View Report
Officers. Change date: 2012-05-15. Officer name: Mr Andrew Richard Boyce. 2012-05-30 View Report
Officers. Officer name: Mr Andrew Richard Boyce. Change date: 2012-05-15. 2012-05-30 View Report
Annual return. With made up date full list shareholders. 2012-02-27 View Report
Officers. Change date: 2011-10-17. Officer name: Mr Andrew Richard Boyce. 2012-01-04 View Report
Officers. Change date: 2011-10-17. Officer name: Mr Andrew Richard Boyce. 2012-01-03 View Report
Accounts. Accounts type total exemption small. 2011-08-08 View Report
Annual return. With made up date full list shareholders. 2011-02-25 View Report
Accounts. Accounts type total exemption small. 2010-10-21 View Report
Annual return. With made up date full list shareholders. 2010-03-02 View Report
Accounts. Accounts type total exemption small. 2010-01-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2009-06-26 View Report
Annual return. Legacy. 2009-03-05 View Report
Accounts. Accounts type total exemption small. 2009-01-30 View Report
Address. Description: Registered office changed on 02/06/2008 from the old stables 29 rous road newmarket suffolk CB8 8DH. 2008-06-02 View Report
Annual return. Legacy. 2008-03-05 View Report