VALE FARM MANAGEMENT COMPANY LIMITED - HEMEL HEMPSTEAD


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

Description Filing date
Confirmation statement. Statement with updates. 2023-08-02 View Report
Accounts. Accounts type micro entity. 2023-03-24 View Report
Confirmation statement. Statement with updates. 2022-08-02 View Report
Officers. Termination date: 2022-06-15. Officer name: Peter James Stock. 2022-08-02 View Report
Accounts. Accounts type micro entity. 2021-12-23 View Report
Confirmation statement. Statement with updates. 2021-08-04 View Report
Accounts. Accounts type micro entity. 2021-03-22 View Report
Officers. Officer name: Sarah Louise Collins. Termination date: 2020-03-24. 2021-03-17 View Report
Officers. Officer name: Mark Anthony Dennis. Termination date: 2021-03-09. 2021-03-10 View Report
Officers. Termination date: 2020-12-14. Officer name: Paul Mccaffrey. 2020-12-14 View Report
Officers. Termination date: 2020-08-17. Officer name: Anthony Bruce Cornwell. 2020-08-18 View Report
Confirmation statement. Statement with updates. 2020-08-10 View Report
Officers. Officer name: Mr Richard James Edward Martin. Change date: 2020-04-01. 2020-08-04 View Report
Officers. Officer name: Mr Richard James Edward Martin. Change date: 2020-08-04. 2020-08-04 View Report
Officers. Change date: 2019-09-01. Officer name: Michael James Maiden. 2020-08-04 View Report
Accounts. Accounts type micro entity. 2020-03-09 View Report
Officers. Appointment date: 2019-11-20. Officer name: Shiva Prasad Raju Narapaka. 2019-11-21 View Report
Confirmation statement. Statement with updates. 2019-08-14 View Report
Officers. Officer name: Mr Richard James Edward Martin. Appointment date: 2019-05-08. 2019-05-10 View Report
Officers. Officer name: Nizam Ali. Termination date: 2019-03-19. 2019-04-05 View Report
Officers. Change date: 2019-04-01. Officer name: Mr Mark Andrew Freeman. 2019-04-02 View Report
Accounts. Accounts type micro entity. 2019-03-18 View Report
Confirmation statement. Statement with updates. 2018-08-08 View Report
Accounts. Accounts type micro entity. 2018-03-20 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-08-01 View Report
Confirmation statement. Statement with no updates. 2017-08-01 View Report
Persons with significant control. Withdrawal date: 2017-08-01. 2017-08-01 View Report
Officers. Officer name: Kevin Mitchell. Termination date: 2017-04-05. 2017-04-05 View Report
Officers. Termination date: 2017-04-05. Officer name: Aidan Moss. 2017-04-05 View Report
Accounts. Accounts type total exemption small. 2017-03-23 View Report
Confirmation statement. Statement with updates. 2016-08-04 View Report
Officers. Termination date: 2015-12-10. Officer name: Cavan Gordon Grainger. 2016-08-04 View Report
Officers. Officer name: Mr Paul Mccaffrey. Appointment date: 2016-04-11. 2016-04-11 View Report
Accounts. Accounts type dormant. 2016-03-21 View Report
Address. Old address: Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ. New address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN. Change date: 2015-10-16. 2015-10-16 View Report
Officers. Appointment date: 2015-08-25. Officer name: Trinity Nominees (1) Limited. 2015-10-15 View Report
Officers. Officer name: Gcs Property Management Limited. Termination date: 2015-08-25. 2015-10-15 View Report
Annual return. With made up date full list shareholders. 2015-08-03 View Report
Officers. Officer name: Graham John Vine. Termination date: 2015-05-21. 2015-05-22 View Report
Officers. Officer name: John Alfred Morris. Termination date: 2015-04-21. 2015-05-12 View Report
Accounts. Accounts type total exemption full. 2014-12-09 View Report
Annual return. With made up date full list shareholders. 2014-08-04 View Report
Officers. Officer name: Ross Kenton Mcgarrigle. Termination date: 2014-04-25. 2014-06-11 View Report
Officers. Termination date: 2014-04-25. Officer name: Leontine Mcgarrigle. 2014-06-11 View Report
Accounts. Accounts type total exemption full. 2013-11-29 View Report
Annual return. With made up date full list shareholders. 2013-08-01 View Report
Officers. Termination date: 2013-02-04. Officer name: Rosalie Bridge Freeman. 2013-02-05 View Report
Officers. Appointment date: 2012-12-20. Officer name: Mr Peter James Stock. 2012-12-21 View Report
Accounts. Accounts type total exemption full. 2012-12-19 View Report
Officers. Termination date: 2012-12-10. Officer name: Caroline Jane Grainger. 2012-12-12 View Report