About

Registered Number: 03757091
Date of Incorporation: 21/04/1999 (25 years ago)
Company Status: Active
Registered Address: Crendon House, Drakes Drive, Long Crendon, Buckinghamshire, HP18 9BB

 

Town Farm Construction Ltd was founded on 21 April 1999, it has a status of "Active". The company has 2 directors listed as Hewlett, Jan Kevin, Messenger, Paul Stewart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWLETT, Jan Kevin 01 November 2016 - 1
MESSENGER, Paul Stewart 08 April 2004 01 November 2016 1

Filing History

Document Type Date
CS01 - N/A 03 May 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 21 December 2016
TM01 - Termination of appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 02 June 2011
CERTNM - Change of name certificate 07 March 2011
CONNOT - N/A 07 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 16 June 2007
AA - Annual Accounts 12 October 2006
AA - Annual Accounts 12 October 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 27 June 2005
288c - Notice of change of directors or secretaries or in their particulars 09 June 2005
363s - Annual Return 24 May 2005
363s - Annual Return 18 October 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 22 May 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 13 June 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 16 May 2000
225 - Change of Accounting Reference Date 01 February 2000
CERTNM - Change of name certificate 15 June 1999
RESOLUTIONS - N/A 03 June 1999
287 - Change in situation or address of Registered Office 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.