About

Registered Number: 06291862
Date of Incorporation: 25/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 32 The Crescent, Spalding, Lincolnshire, PE11 1AF

 

Duchy Farm Kennels Ltd was established in 2007, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The current directors of this business are Payne, Daniel, Payne, Daniel, Payne, Kevin Philip, Payne, Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Daniel 25 June 2007 - 1
PAYNE, Kevin Philip 25 June 2007 - 1
PAYNE, Philip 25 June 2007 04 November 2019 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, Daniel 23 September 2019 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 November 2019
AP03 - Appointment of secretary 23 September 2019
TM02 - Termination of appointment of secretary 23 September 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 07 July 2017
AA - Annual Accounts 19 April 2017
AR01 - Annual Return 07 July 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 22 April 2014
CH01 - Change of particulars for director 25 February 2014
CH03 - Change of particulars for secretary 25 February 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 27 June 2011
MG01 - Particulars of a mortgage or charge 12 March 2011
AA - Annual Accounts 02 February 2011
MG01 - Particulars of a mortgage or charge 28 January 2011
AR01 - Annual Return 28 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH03 - Change of particulars for secretary 28 June 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
AA - Annual Accounts 09 January 2009
225 - Change of Accounting Reference Date 14 August 2008
363a - Annual Return 26 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
NEWINC - New incorporation documents 25 June 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 11 March 2011 Outstanding

N/A

Debenture 27 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.