About

Registered Number: 04707485
Date of Incorporation: 21/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 1&2 Merlins Court Winch Lane, Haverfordwest, SA61 1SB,

 

Little Hasguard Farm Ltd was registered on 21 March 2003 and has its registered office in Haverfordwest, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Little Hasguard Farm Ltd. Richards, Alison Mary, Richards, John James, Richards, Noreen Winifred Mary, Richards, William James are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, John James 05 September 2018 - 1
RICHARDS, Noreen Winifred Mary 21 March 2003 14 January 2015 1
RICHARDS, William James 21 March 2003 13 September 2013 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Alison Mary 21 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 01 November 2019
CS01 - N/A 12 October 2018
AP01 - Appointment of director 06 September 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 09 October 2017
AD01 - Change of registered office address 02 October 2017
AA - Annual Accounts 02 October 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 30 September 2015
TM01 - Termination of appointment of director 03 July 2015
AR01 - Annual Return 30 September 2014
SH01 - Return of Allotment of shares 05 August 2014
AA - Annual Accounts 16 July 2014
TM01 - Termination of appointment of director 30 May 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 07 December 2010
AP01 - Appointment of director 03 June 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 14 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2004
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
287 - Change in situation or address of Registered Office 07 May 2003
NEWINC - New incorporation documents 21 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.