Home Farm (Marston) Ltd was registered on 22 October 1979, it's status in the Companies House registry is set to "Active". The companies directors are Bonham Christie, Denise Anne, Bonham Christie, Richard Christie, Bonham Christie, Peter, Bonham Christie, Sheila Watt. We don't know the number of employees at Home Farm (Marston) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BONHAM CHRISTIE, Denise Anne | 12 March 2017 | - | 1 |
BONHAM CHRISTIE, Richard Christie | N/A | - | 1 |
BONHAM CHRISTIE, Peter | 01 October 2004 | 25 July 2012 | 1 |
BONHAM CHRISTIE, Sheila Watt | N/A | 24 June 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 August 2020 | |
CS01 - N/A | 10 January 2020 | |
AA - Annual Accounts | 15 August 2019 | |
CS01 - N/A | 05 January 2019 | |
AA - Annual Accounts | 08 September 2018 | |
CS01 - N/A | 09 January 2018 | |
AA - Annual Accounts | 30 November 2017 | |
AP01 - Appointment of director | 15 March 2017 | |
MR04 - N/A | 23 February 2017 | |
CS01 - N/A | 07 January 2017 | |
AA - Annual Accounts | 17 November 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 10 December 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AD01 - Change of registered office address | 06 October 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 13 December 2013 | |
CH03 - Change of particulars for secretary | 12 June 2013 | |
CH01 - Change of particulars for director | 12 June 2013 | |
AR01 - Annual Return | 01 March 2013 | |
AA - Annual Accounts | 02 January 2013 | |
TM01 - Termination of appointment of director | 31 July 2012 | |
AR01 - Annual Return | 07 March 2012 | |
AA - Annual Accounts | 30 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2011 | |
CH01 - Change of particulars for director | 13 April 2011 | |
CH01 - Change of particulars for director | 09 March 2011 | |
CH03 - Change of particulars for secretary | 09 March 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 17 November 2010 | |
AD01 - Change of registered office address | 23 June 2010 | |
AA - Annual Accounts | 25 January 2010 | |
AR01 - Annual Return | 22 January 2010 | |
363a - Annual Return | 07 January 2009 | |
AA - Annual Accounts | 29 December 2008 | |
363a - Annual Return | 15 January 2008 | |
AA - Annual Accounts | 12 September 2007 | |
363a - Annual Return | 04 January 2007 | |
AA - Annual Accounts | 08 November 2006 | |
225 - Change of Accounting Reference Date | 01 February 2006 | |
363a - Annual Return | 06 January 2006 | |
AA - Annual Accounts | 01 November 2005 | |
363a - Annual Return | 20 September 2005 | |
288b - Notice of resignation of directors or secretaries | 26 July 2005 | |
287 - Change in situation or address of Registered Office | 26 July 2005 | |
288a - Notice of appointment of directors or secretaries | 15 November 2004 | |
AA - Annual Accounts | 03 September 2004 | |
395 - Particulars of a mortgage or charge | 24 April 2004 | |
395 - Particulars of a mortgage or charge | 23 April 2004 | |
395 - Particulars of a mortgage or charge | 22 April 2004 | |
363s - Annual Return | 26 January 2004 | |
AA - Annual Accounts | 01 September 2003 | |
363s - Annual Return | 13 January 2003 | |
AA - Annual Accounts | 22 August 2002 | |
363s - Annual Return | 04 January 2002 | |
AA - Annual Accounts | 10 August 2001 | |
363s - Annual Return | 17 January 2001 | |
AA - Annual Accounts | 25 July 2000 | |
363s - Annual Return | 23 December 1999 | |
AA - Annual Accounts | 28 July 1999 | |
363s - Annual Return | 19 January 1999 | |
395 - Particulars of a mortgage or charge | 10 October 1998 | |
AA - Annual Accounts | 20 August 1998 | |
395 - Particulars of a mortgage or charge | 04 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 June 1998 | |
395 - Particulars of a mortgage or charge | 17 April 1998 | |
363s - Annual Return | 14 January 1998 | |
AA - Annual Accounts | 10 July 1997 | |
363s - Annual Return | 07 March 1997 | |
AA - Annual Accounts | 31 July 1996 | |
363s - Annual Return | 26 February 1996 | |
AA - Annual Accounts | 06 November 1995 | |
287 - Change in situation or address of Registered Office | 27 July 1995 | |
363s - Annual Return | 23 March 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 1995 | |
RESOLUTIONS - N/A | 17 February 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 February 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 February 1995 | |
395 - Particulars of a mortgage or charge | 02 February 1995 | |
AA - Annual Accounts | 31 January 1995 | |
363s - Annual Return | 31 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
287 - Change in situation or address of Registered Office | 17 October 1994 | |
AA - Annual Accounts | 15 July 1993 | |
363s - Annual Return | 27 January 1993 | |
AA - Annual Accounts | 11 September 1992 | |
363s - Annual Return | 19 January 1992 | |
AA - Annual Accounts | 24 June 1991 | |
363a - Annual Return | 04 April 1991 | |
AA - Annual Accounts | 04 February 1991 | |
AA - Annual Accounts | 04 February 1991 | |
363 - Annual Return | 27 March 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 September 1988 | |
395 - Particulars of a mortgage or charge | 31 August 1988 | |
363 - Annual Return | 24 June 1988 | |
363 - Annual Return | 31 May 1988 | |
AA - Annual Accounts | 31 May 1988 | |
AA - Annual Accounts | 31 May 1988 | |
395 - Particulars of a mortgage or charge | 19 November 1987 | |
363 - Annual Return | 12 February 1987 | |
AA - Annual Accounts | 26 January 1987 | |
AA - Annual Accounts | 19 June 1986 | |
363 - Annual Return | 19 June 1986 | |
NEWINC - New incorporation documents | 22 October 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 21 April 2004 | Outstanding |
N/A |
Legal mortgage | 21 April 2004 | Outstanding |
N/A |
Debenture | 19 April 2004 | Fully Satisfied |
N/A |
Mortgage deed | 09 October 1998 | Fully Satisfied |
N/A |
Mortgage deed | 03 July 1998 | Fully Satisfied |
N/A |
Deposit agreement to secure own liabilities | 09 April 1998 | Fully Satisfied |
N/A |
Legal mortgage | 31 January 1995 | Fully Satisfied |
N/A |
Legal charge | 25 August 1988 | Fully Satisfied |
N/A |
Legal charge | 11 November 1987 | Fully Satisfied |
N/A |
Legal mortgage | 19 March 1986 | Fully Satisfied |
N/A |
Legal mortgage | 03 May 1984 | Fully Satisfied |
N/A |
Legal charge | 31 March 1980 | Fully Satisfied |
N/A |