About

Registered Number: 05323338
Date of Incorporation: 04/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Chris Duckett Ltd Network House, Thorn Office Centre, Straight Mile Road Rotherwas, Hereford, HR2 6JT

 

Having been setup in 2005, Court Farm Ltd are based in Straight Mile Road Rotherwas, it has a status of "Active". The company has 2 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUGH, Calvin Mervyn 04 January 2005 - 1
PUGH, Rachele Heather Fay 04 January 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 05 January 2010
AA - Annual Accounts 13 January 2009
363a - Annual Return 08 January 2009
363a - Annual Return 11 January 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 27 February 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
225 - Change of Accounting Reference Date 14 February 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2005
287 - Change in situation or address of Registered Office 03 February 2005
NEWINC - New incorporation documents 04 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.