About

Registered Number: 02362858
Date of Incorporation: 17/03/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Third Floor 95 The Promenade, Cheltenham, Gloucestershire, GL50 1HH

 

Shotesham Farms Ltd was registered on 17 March 1989. We don't currently know the number of employees at the organisation. There are no directors listed for Shotesham Farms Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 September 2019
AA - Annual Accounts 23 April 2019
PSC08 - N/A 08 February 2019
PSC07 - N/A 08 February 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 04 October 2017
PSC01 - N/A 03 October 2017
PSC09 - N/A 03 October 2017
AA - Annual Accounts 21 April 2017
CH01 - Change of particulars for director 13 December 2016
AA - Annual Accounts 01 December 2016
CS01 - N/A 14 October 2016
AR01 - Annual Return 05 October 2015
TM01 - Termination of appointment of director 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
AP01 - Appointment of director 14 May 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 16 August 2010
AP01 - Appointment of director 27 January 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 13 April 2007
363a - Annual Return 09 October 2006
RESOLUTIONS - N/A 18 July 2006
RESOLUTIONS - N/A 18 July 2006
AA - Annual Accounts 07 April 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 10 June 2005
363a - Annual Return 07 October 2004
AA - Annual Accounts 26 April 2004
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
287 - Change in situation or address of Registered Office 05 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
363a - Annual Return 07 October 2003
AA - Annual Accounts 15 April 2003
363a - Annual Return 07 October 2002
AA - Annual Accounts 18 August 2002
363a - Annual Return 08 October 2001
AA - Annual Accounts 17 August 2001
288c - Notice of change of directors or secretaries or in their particulars 14 June 2001
288c - Notice of change of directors or secretaries or in their particulars 14 June 2001
288c - Notice of change of directors or secretaries or in their particulars 14 June 2001
287 - Change in situation or address of Registered Office 10 May 2001
AA - Annual Accounts 26 October 2000
363a - Annual Return 03 October 2000
AA - Annual Accounts 09 December 1999
363a - Annual Return 24 September 1999
363a - Annual Return 22 September 1998
363(353) - N/A 22 September 1998
363(190) - N/A 22 September 1998
AA - Annual Accounts 19 May 1998
AA - Annual Accounts 26 January 1998
363a - Annual Return 25 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 1997
363a - Annual Return 16 December 1996
395 - Particulars of a mortgage or charge 08 October 1996
395 - Particulars of a mortgage or charge 08 October 1996
AA - Annual Accounts 17 June 1996
363x - Annual Return 20 September 1995
288 - N/A 01 September 1995
RESOLUTIONS - N/A 29 August 1995
AA - Annual Accounts 29 August 1995
CERTNM - Change of name certificate 21 June 1995
CERTNM - Change of name certificate 09 June 1995
363x - Annual Return 31 October 1994
AA - Annual Accounts 08 August 1994
AA - Annual Accounts 21 February 1994
363x - Annual Return 29 September 1993
288 - N/A 15 June 1993
363x - Annual Return 01 October 1992
AA - Annual Accounts 16 July 1992
288 - N/A 28 February 1992
288 - N/A 28 February 1992
288 - N/A 28 February 1992
288 - N/A 28 February 1992
288 - N/A 28 February 1992
363x - Annual Return 02 October 1991
AA - Annual Accounts 11 June 1991
AA - Annual Accounts 13 November 1990
363 - Annual Return 11 October 1990
288 - N/A 19 January 1990
395 - Particulars of a mortgage or charge 17 August 1989
288 - N/A 01 August 1989
NEWINC - New incorporation documents 17 March 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 September 1996 Outstanding

N/A

Legal charge 27 September 1996 Outstanding

N/A

Legal charge 02 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.