About

Registered Number: 04444716
Date of Incorporation: 22/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 25 Southview Road, Paignton, Devon, TQ3 2QG

 

Based in Devon, Dartmoor Christmas Tree Farm Ltd was registered on 22 May 2002. We do not know the number of employees at the business. Dartmoor Christmas Tree Farm Ltd has 2 directors listed as Kirkup, Jennifer Frances, Kirkup, Stuart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRKUP, Stuart 22 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
KIRKUP, Jennifer Frances 22 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 03 February 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 16 November 2010
MG01 - Particulars of a mortgage or charge 09 June 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 25 May 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
363a - Annual Return 25 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 May 2007
353 - Register of members 25 May 2007
287 - Change in situation or address of Registered Office 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 18 June 2006
288c - Notice of change of directors or secretaries or in their particulars 18 June 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 24 May 2005
RESOLUTIONS - N/A 12 November 2004
RESOLUTIONS - N/A 12 November 2004
AA - Annual Accounts 12 November 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 06 June 2003
395 - Particulars of a mortgage or charge 09 July 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
287 - Change in situation or address of Registered Office 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
NEWINC - New incorporation documents 22 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 May 2010 Outstanding

N/A

Legal charge 05 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.