Based in Isle Of Wight, Farmhouse Fayre (Newport) Ltd was founded on 06 April 2006, it's status is listed as "Active". There are 4 directors listed as Morris, Christine Mary, Morris, David Raymond, Morris, Philip George, Davidson, Katherine Margaret for the organisation in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRIS, Christine Mary | 06 April 2006 | - | 1 |
MORRIS, David Raymond | 06 April 2006 | - | 1 |
MORRIS, Philip George | 06 April 2006 | - | 1 |
DAVIDSON, Katherine Margaret | 06 April 2006 | 21 September 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 August 2020 | |
CS01 - N/A | 16 April 2020 | |
CS01 - N/A | 20 May 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 15 June 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 28 April 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 12 May 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 07 May 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 23 May 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 30 May 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 20 May 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
AA - Annual Accounts | 29 January 2010 | |
363a - Annual Return | 29 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 May 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363s - Annual Return | 12 September 2008 | |
288a - Notice of appointment of directors or secretaries | 04 February 2008 | |
AA - Annual Accounts | 04 February 2008 | |
288b - Notice of resignation of directors or secretaries | 26 October 2007 | |
363a - Annual Return | 27 April 2007 | |
395 - Particulars of a mortgage or charge | 11 July 2006 | |
395 - Particulars of a mortgage or charge | 07 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2006 | |
288a - Notice of appointment of directors or secretaries | 12 June 2006 | |
288a - Notice of appointment of directors or secretaries | 12 June 2006 | |
288a - Notice of appointment of directors or secretaries | 19 May 2006 | |
288a - Notice of appointment of directors or secretaries | 19 May 2006 | |
288b - Notice of resignation of directors or secretaries | 19 May 2006 | |
288b - Notice of resignation of directors or secretaries | 19 May 2006 | |
NEWINC - New incorporation documents | 06 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 07 July 2006 | Outstanding |
N/A |
Debenture | 06 July 2006 | Outstanding |
N/A |