- Company Overview for EAKRING FARMING LIMITED (01202840)
- Filing history for EAKRING FARMING LIMITED (01202840)
- People for EAKRING FARMING LIMITED (01202840)
- Charges for EAKRING FARMING LIMITED (01202840)
- More for EAKRING FARMING LIMITED (01202840)
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) |
---|---|---|---|
30 Mar 2021 | PSC04 | Change of details for Dr Marie Louise Parsons as a person with significant control on 30 March 2021 | |
30 Mar 2021 | PSC04 | Change of details for Dr Christopher John Parsons as a person with significant control on 30 March 2021 | |
30 Mar 2021 | CH01 | Director's details changed for Mrs Sally Patricia Parsons on 30 March 2021 | |
30 Mar 2021 | CH01 | Director's details changed for Mr Jade Ross on 30 March 2021 | |
30 Mar 2021 | CH01 | Director's details changed for Dr Marie Louise Parsons on 30 March 2021 | |
30 Mar 2021 | CH01 | Director's details changed for Dr Christopher John Parsons on 30 March 2021 | |
30 Mar 2021 | AD04 | Register(s) moved to registered office address The Stables Savile Court Eakring Newark Notts NG22 0BL | |
08 Mar 2021 | AD01 | Registered office address changed from 38 North Gate F.A.O. Tga Newark NG24 1EZ England to The Stables Savile Court Eakring Newark Notts NG22 0BL on 8 March 2021 | |
22 Oct 2020 | AAMD | Amended micro company accounts made up to 31 March 2020 | |
11 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
21 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
20 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 May 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
31 May 2016 | AD02 | Register inspection address has been changed from 33 Castle Gate Newark Notts NG24 1BA England to C/O Tom Geraghty and Associates 38-40 North Gate Newark Nottinghamshire NG24 1EZ | |
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Sep 2015 | AD01 | Registered office address changed from 38 North Gate Newark-on-Trent Nottinghamshire NG24 1EZ England to 38 North Gate F.A.O. Tga Newark NG24 1EZ on 22 September 2015 | |
16 Sep 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2015 | |
16 Sep 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2014 | |
13 Aug 2015 | AD01 | Registered office address changed from , 38 Northgate, Newark-on-Trent, Nottinghamshire, NG24 1EZ, England to 38 North Gate Newark-on-Trent Nottinghamshire NG24 1EZ on 13 August 2015 |