About

Registered Number: 04527931
Date of Incorporation: 06/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: C/O DAVID COLEMAN AND COMPANY, First Floor Rear 1882 Pershore Road, Kings Norton, Birmingham, B30 3AS,

 

Hole Farm Management Co Ltd was established in 2002, it's status at Companies House is "Active". Hole Farm Management Co Ltd has 3 directors. We don't currently know the number of employees at Hole Farm Management Co Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STORER, Rachel Shane 25 October 2005 - 1
ANDREWS, Rachel Helen 25 October 2005 10 June 2010 1
YEOMAN, Rebecca Louise 27 September 2002 27 August 2004 1

Filing History

Document Type Date
PSC08 - N/A 19 November 2019
CS01 - N/A 04 November 2019
PSC07 - N/A 04 November 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 07 September 2016
AD01 - Change of registered office address 22 July 2016
AA - Annual Accounts 08 June 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 11 September 2015
CH01 - Change of particulars for director 11 September 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 01 October 2014
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 29 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
TM01 - Termination of appointment of director 06 July 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 12 May 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 17 September 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 03 November 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2005
AA - Annual Accounts 02 November 2005
363s - Annual Return 16 September 2005
363s - Annual Return 21 January 2005
288a - Notice of appointment of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
AA - Annual Accounts 08 October 2004
287 - Change in situation or address of Registered Office 22 September 2004
363s - Annual Return 08 January 2004
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
287 - Change in situation or address of Registered Office 10 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2002
225 - Change of Accounting Reference Date 10 October 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
NEWINC - New incorporation documents 06 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.