About

Registered Number: 04421693
Date of Incorporation: 22/04/2002 (22 years ago)
Company Status: Active
Registered Address: Barn Studios, 15 Loddon Park Farm, Twyford, Berkshire, RG10 9RY,

 

Established in 2002, Loddon Park Farm Ltd have registered office in Twyford in Berkshire, it's status is listed as "Active". We don't know the number of employees at this company. This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROCK, Isabel Marie Selwyn 18 August 2010 - 1
ROCK, Poppy 20 August 2010 - 1
Secretary Name Appointed Resigned Total Appointments
ROCK, Poppy 22 August 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CH01 - Change of particulars for director 16 October 2019
CS01 - N/A 16 October 2019
PSC04 - N/A 16 October 2019
CH01 - Change of particulars for director 16 October 2019
CS01 - N/A 22 April 2019
AA - Annual Accounts 22 December 2018
CH01 - Change of particulars for director 03 December 2018
CH01 - Change of particulars for director 03 December 2018
CH01 - Change of particulars for director 03 December 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 28 December 2017
AD01 - Change of registered office address 28 December 2017
RESOLUTIONS - N/A 18 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 July 2017
SH19 - Statement of capital 18 July 2017
CAP-SS - N/A 18 July 2017
CS01 - N/A 01 May 2017
AA - Annual Accounts 29 December 2016
MR01 - N/A 13 December 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 25 April 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 26 April 2011
AP03 - Appointment of secretary 22 August 2010
TM01 - Termination of appointment of director 22 August 2010
AP01 - Appointment of director 22 August 2010
TM02 - Termination of appointment of secretary 19 August 2010
TM02 - Termination of appointment of secretary 18 August 2010
AP01 - Appointment of director 18 August 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 25 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2007
SA - Shares agreement 17 January 2007
363s - Annual Return 25 April 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 23 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 04 August 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 22 May 2003
225 - Change of Accounting Reference Date 19 February 2003
287 - Change in situation or address of Registered Office 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
NEWINC - New incorporation documents 22 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.