This company is commonly known as Collacombe Farm Limited. The company was founded 26 years ago and was given the registration number 03471605. The firm's registered office is in TAVISTOCK. You can find them at Collacombe Barton, Lamerton, Tavistock, Devon. This company's SIC code is 01500 - Mixed farming.
Name | : | COLLACOMBE FARM LIMITED |
---|---|---|
Company Number | : | 03471605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Collacombe Barton, Lamerton, Tavistock, Devon, PL19 8SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cholwell Farm, Lamerton, Tavistock, United Kingdom, PL19 8QT | Director | 30 July 2021 | Active |
Cholwell Farm, Lamerton, Tavistock, United Kingdom, PL19 8QT | Director | 30 July 2021 | Active |
Collacombe Barton, Lamerton, Tavistock, PL19 8SB | Secretary | 20 November 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 November 1997 | Active |
Collacombe Barton, Lamerton, Tavistock, PL19 8SB | Director | 20 November 1997 | Active |
Collacombe Barton, Lamerton, Tavistock, PL19 8SB | Director | 20 November 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 November 1997 | Active |
Mr Guy Connor Kirkwood | ||
Notified on | : | 30 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cholwell Farm, Lamerton, Tavistock, United Kingdom, PL19 8QT |
Nature of control | : |
|
Fiona Kirkwood | ||
Notified on | : | 30 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cholwell Farm, Lamerton, Tavistock, United Kingdom, PL19 8QT |
Nature of control | : |
|
Mrs Sarah Catherine Oliver | ||
Notified on | : | 06 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | Collacombe Barton, Tavistock, PL19 8SB |
Nature of control | : |
|
Mr Ian Mcclure Forrest | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | Collacombe Barton, Tavistock, PL19 8SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Officers | Change person director company with change date. | Download |
2022-12-05 | Officers | Change person director company with change date. | Download |
2022-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-08-12 | Officers | Appoint person director company with name date. | Download |
2021-08-12 | Officers | Termination secretary company with name termination date. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-08-12 | Officers | Appoint person director company with name date. | Download |
2021-08-09 | Resolution | Resolution. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Capital | Capital allotment shares. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.