Advanced company searchLink opens in new window

ILFORD BRIDGES FARM COMPANY

Company number 01336436

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)
04 Jul 2024 PSC07 Cessation of Mark Vaughan Lee as a person with significant control on 23 January 2024
04 Jul 2024 PSC07 Cessation of Robert Arthur Dorrien Smith as a person with significant control on 23 January 2024
03 Jul 2024 PSC02 Notification of Dillington Estate Company 2 Ltd as a person with significant control on 23 January 2024
03 Jul 2024 PSC02 Notification of Dillington Estate Company 1 Ltd as a person with significant control on 23 January 2024
08 May 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
26 Feb 2024 CH01 Director's details changed for The Hon Ewen Allan Hanning Cameron on 1 February 2020
30 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
22 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
26 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
01 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
29 Oct 2019 AD01 Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom to Dillington Estate Office Whitelackington Ilminster Somerset TA19 9EG on 29 October 2019
29 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
26 Sep 2018 AD01 Registered office address changed from C/O Mitchams 1 Cornhill Ilminster Somerset TA19 0AD England to Mary Street House Mary Street Taunton Somerset TA1 3NW on 26 September 2018
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
29 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
22 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
22 Mar 2016 AD01 Registered office address changed from Mitcham & Co 1 Cornhill Ilminster Somerset TA19 0AD to C/O Mitchams 1 Cornhill Ilminster Somerset TA19 0AD on 22 March 2016
25 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
25 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
09 Jan 2014 AP01 Appointment of The Hon Ewen Allan Hanning Cameron as a director
09 Jan 2014 TM01 Termination of appointment of James Haran as a director
09 Jan 2014 TM02 Termination of appointment of James Haran as a secretary
18 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
29 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
18 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders