Advanced company searchLink opens in new window

BENASH FARMS LIMITED

Company number 01384569

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)
05 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
10 May 2024 CS01 Confirmation statement made on 3 May 2024 with updates
27 Jun 2023 AP01 Appointment of Mrs Sara Liddiard as a director on 24 May 2023
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
03 May 2023 PSC07 Cessation of Richard Simon William Liddiard as a person with significant control on 23 January 2023
03 May 2023 PSC05 Change of details for Liddiard Property Holdings Ltd as a person with significant control on 23 January 2023
03 May 2023 CH01 Director's details changed for Mr Richard Simon William Liddiard on 3 May 2023
06 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Feb 2023 SH08 Change of share class name or designation
23 Jan 2023 PSC02 Notification of Liddiard Property Holdings Ltd as a person with significant control on 23 January 2023
23 Jan 2023 PSC07 Cessation of Beatrice Kate Robinson as a person with significant control on 23 January 2023
23 Jan 2023 TM02 Termination of appointment of Beatrice Kate Robinson as a secretary on 23 January 2023
23 Jan 2023 TM01 Termination of appointment of Beatrice Kate Robinson as a director on 23 January 2023
19 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2023 AA Total exemption full accounts made up to 30 September 2021
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with updates
24 Aug 2022 CH01 Director's details changed for Beatrice Kate Robinson on 24 August 2022
24 Aug 2022 CH01 Director's details changed for Mr Richard Simon William Liddiard on 24 August 2022
24 Aug 2022 PSC04 Change of details for Mrs Beatrice Kate Robinson as a person with significant control on 24 August 2022
24 Aug 2022 PSC04 Change of details for Mr Richard Simon William Liddiard as a person with significant control on 24 August 2022
17 Aug 2022 PSC04 Change of details for Mrs Beatrice Kate Robinson as a person with significant control on 17 August 2022
17 Aug 2022 PSC04 Change of details for Mr Richard Simon William Liddiard as a person with significant control on 17 August 2022
29 Oct 2021 AD01 Registered office address changed from Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN England to Unit 2 Greenways Business Park Bellinger Close Chippenham SN15 1BN on 29 October 2021