About

Registered Number: 03759828
Date of Incorporation: 27/04/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: LOVELL BLAKE, The Wherry Quay Street, Halesworth, Suffolk, IP19 8ET

 

Farm & Rural Management Services Ltd was registered on 27 April 1999 and are based in Halesworth, Suffolk, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIELS, Dianna 29 May 2008 - 1
Secretary Name Appointed Resigned Total Appointments
DANIELS, Dianna 08 June 2007 - 1
DANIELS, Andrew George 27 April 1999 08 June 2007 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 28 March 2019
AA01 - Change of accounting reference date 17 December 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 04 March 2009
288a - Notice of appointment of directors or secretaries 24 June 2008
363a - Annual Return 29 April 2008
363s - Annual Return 17 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
287 - Change in situation or address of Registered Office 05 March 2008
AA - Annual Accounts 28 February 2008
288b - Notice of resignation of directors or secretaries 19 November 2007
363s - Annual Return 20 August 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
395 - Particulars of a mortgage or charge 21 June 2007
AA - Annual Accounts 08 March 2007
287 - Change in situation or address of Registered Office 05 March 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 28 May 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 16 July 2001
AA - Annual Accounts 11 December 2000
287 - Change in situation or address of Registered Office 04 December 2000
363s - Annual Return 07 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
NEWINC - New incorporation documents 27 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.