About

Registered Number: 07498423
Date of Incorporation: 19/01/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: Bank Farm Bank Green, Bellingdon, Chesham, Buckinghamshire, HP5 2UT,

 

Bank Farm Rda Ltd was registered on 19 January 2011, it's status at Companies House is "Active". We don't know the number of employees at the company. This company has 12 directors listed as Lancaster, Alison, Lane, Mary Elizabeth, Corvin-swahn, Helena, Cullen, Gerard, Cullen, Kay Evelyn, Jefferiss, Adam, Kay-smith, Patricia Anne, Lunnon, Kay Janet, Moss, Laura Clare, Sharpley, Mhairi, Walton, Rosalind, Winchcombe, Jill Marie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Mary Elizabeth 14 February 2020 - 1
CORVIN-SWAHN, Helena 19 January 2011 13 February 2020 1
CULLEN, Gerard 19 January 2011 13 February 2020 1
CULLEN, Kay Evelyn 19 January 2011 13 February 2020 1
JEFFERISS, Adam 01 November 2018 13 February 2020 1
KAY-SMITH, Patricia Anne 13 October 2014 13 February 2020 1
LUNNON, Kay Janet 06 June 2011 26 March 2014 1
MOSS, Laura Clare 13 October 2014 12 December 2018 1
SHARPLEY, Mhairi 19 January 2011 13 February 2020 1
WALTON, Rosalind 19 January 2011 26 March 2014 1
WINCHCOMBE, Jill Marie 16 February 2015 01 November 2018 1
Secretary Name Appointed Resigned Total Appointments
LANCASTER, Alison 01 November 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 25 February 2020
CS01 - N/A 23 February 2020
TM01 - Termination of appointment of director 23 February 2020
TM01 - Termination of appointment of director 23 February 2020
TM01 - Termination of appointment of director 23 February 2020
TM01 - Termination of appointment of director 23 February 2020
TM01 - Termination of appointment of director 23 February 2020
TM01 - Termination of appointment of director 23 February 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 20 January 2019
AA - Annual Accounts 28 December 2018
TM01 - Termination of appointment of director 12 December 2018
TM01 - Termination of appointment of director 07 November 2018
AP01 - Appointment of director 06 November 2018
PSC01 - N/A 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
AP03 - Appointment of secretary 05 November 2018
PSC07 - N/A 05 November 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 31 January 2018
CS01 - N/A 02 February 2017
AA - Annual Accounts 09 January 2017
CH01 - Change of particulars for director 14 February 2016
AR01 - Annual Return 14 February 2016
AA - Annual Accounts 30 December 2015
TM01 - Termination of appointment of director 29 October 2015
TM01 - Termination of appointment of director 29 October 2015
AP01 - Appointment of director 17 February 2015
AD01 - Change of registered office address 17 February 2015
AR01 - Annual Return 19 January 2015
AP01 - Appointment of director 14 October 2014
AP01 - Appointment of director 14 October 2014
AA - Annual Accounts 03 September 2014
TM01 - Termination of appointment of director 06 April 2014
TM01 - Termination of appointment of director 06 April 2014
AR01 - Annual Return 26 January 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 23 January 2012
CH01 - Change of particulars for director 22 January 2012
RESOLUTIONS - N/A 19 December 2011
AP01 - Appointment of director 08 June 2011
AA01 - Change of accounting reference date 04 April 2011
NEWINC - New incorporation documents 19 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.