FARMDEAL ESTATES (LIVESTOCK AND SERVICES) LIMITED
Company number 00861347
- Company Overview for FARMDEAL ESTATES (LIVESTOCK AND SERVICES) LIMITED (00861347)
- Filing history for FARMDEAL ESTATES (LIVESTOCK AND SERVICES) LIMITED (00861347)
- People for FARMDEAL ESTATES (LIVESTOCK AND SERVICES) LIMITED (00861347)
- Charges for FARMDEAL ESTATES (LIVESTOCK AND SERVICES) LIMITED (00861347)
- More for FARMDEAL ESTATES (LIVESTOCK AND SERVICES) LIMITED (00861347)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 7 December 2024 with no updates | |
26 Sep 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
02 Apr 2024 | AD01 | Registered office address changed from Charter House 105 Leigh Road Leigh on Sea Essex SS9 1JL to Independence House 14a Nelson Street Southend-on-Sea SS1 1EF on 2 April 2024 | |
09 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
30 Jul 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
24 May 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
24 May 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with updates | |
13 Oct 2020 | PSC07 | Cessation of Ben Jay as a person with significant control on 4 April 2020 | |
13 Oct 2020 | TM01 | Termination of appointment of Ben Jay as a director on 4 April 2020 | |
04 Jun 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
16 Dec 2019 | PSC04 | Change of details for Mr Michael Jay as a person with significant control on 1 January 2019 | |
16 Dec 2019 | PSC04 | Change of details for Mr Ben Jay as a person with significant control on 2 January 2019 | |
29 May 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
12 Jun 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
08 Jun 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Darren Jay as a director on 4 July 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|