Advanced company searchLink opens in new window

J.& H.ROBINSON(IFORD FARMS)LIMITED

Company number 00369915

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with updates
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
08 Jul 2024 PSC07 Cessation of John Henry Robinson as a person with significant control on 24 June 2024
08 Jul 2024 PSC02 Notification of Iford Estate Limited as a person with significant control on 24 June 2024
07 Mar 2024 PSC04 Change of details for Mr John Henry Robinson as a person with significant control on 25 July 2023
12 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
16 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
17 Aug 2023 SH06 Cancellation of shares. Statement of capital on 25 July 2023
  • GBP 25,603
17 Aug 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
23 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
17 Jan 2022 CH01 Director's details changed for Miss May Evelyn Robinson on 8 January 2022
13 Jan 2022 TM01 Termination of appointment of Sheila Mary Robinson as a director on 21 May 2021
28 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
10 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with updates
09 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Jul 2019 CH01 Director's details changed for Ms Wendy Jane Robinson on 19 July 2019
19 Jul 2019 CH01 Director's details changed for Mr Benjamin David Taylor on 19 July 2019
04 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Jun 2018 MR01 Registration of charge 003699150006, created on 25 May 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
11 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates