About

Registered Number: 01487875
Date of Incorporation: 27/03/1980 (44 years and 3 months ago)
Company Status: Active
Registered Address: Midland House, 2 Poole Road, Bournemouth, BH2 5QY,

 

Based in Bournemouth, Bisterne Farms was founded on 27 March 1980. Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Brierley, Elizabeth, Mills, Prudence Mercy Emmeline for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Prudence Mercy Emmeline N/A 16 July 2007 1
Secretary Name Appointed Resigned Total Appointments
BRIERLEY, Elizabeth 08 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
CS01 - N/A 02 January 2019
CS01 - N/A 02 January 2018
CS01 - N/A 06 January 2017
AR01 - Annual Return 02 February 2016
TM02 - Termination of appointment of secretary 21 January 2016
AP03 - Appointment of secretary 21 January 2016
AD01 - Change of registered office address 21 January 2016
AR01 - Annual Return 04 February 2015
AR01 - Annual Return 17 February 2014
AR01 - Annual Return 01 March 2013
AR01 - Annual Return 06 February 2012
AR01 - Annual Return 14 March 2011
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
395 - Particulars of a mortgage or charge 29 August 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
363a - Annual Return 17 March 2009
363s - Annual Return 03 April 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
363s - Annual Return 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
363s - Annual Return 06 February 2006
363s - Annual Return 21 January 2005
363s - Annual Return 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
363s - Annual Return 30 January 2003
363s - Annual Return 25 January 2002
363s - Annual Return 22 January 2001
363s - Annual Return 21 January 2000
363s - Annual Return 11 January 1999
363s - Annual Return 09 January 1998
363s - Annual Return 24 January 1997
363s - Annual Return 22 January 1996
288 - N/A 15 January 1995
363s - Annual Return 15 January 1995
363s - Annual Return 25 January 1994
363s - Annual Return 08 January 1993
AA - Annual Accounts 01 June 1992
363b - Annual Return 06 February 1992
AA - Annual Accounts 25 October 1991
288 - N/A 12 September 1991
363 - Annual Return 22 January 1991
363 - Annual Return 20 January 1990
RESOLUTIONS - N/A 08 June 1989
RESOLUTIONS - N/A 08 June 1989
RESOLUTIONS - N/A 08 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1989
123 - Notice of increase in nominal capital 08 June 1989
AA - Annual Accounts 13 March 1989
363 - Annual Return 17 January 1989
PUC 2 - N/A 14 September 1988
RESOLUTIONS - N/A 12 September 1988
RESOLUTIONS - N/A 12 September 1988
123 - Notice of increase in nominal capital 12 September 1988
AA - Annual Accounts 07 June 1988
363 - Annual Return 19 April 1988
AA - Annual Accounts 01 November 1987
363 - Annual Return 23 January 1987
288 - N/A 23 September 1986
AA - Annual Accounts 14 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 27 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.