BUCKMINSTER FARMING COMPANY LIMITED
Company number 01574442
- Company Overview for BUCKMINSTER FARMING COMPANY LIMITED (01574442)
- Filing history for BUCKMINSTER FARMING COMPANY LIMITED (01574442)
- People for BUCKMINSTER FARMING COMPANY LIMITED (01574442)
- More for BUCKMINSTER FARMING COMPANY LIMITED (01574442)
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) |
---|---|---|---|
09 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Jun 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
23 Apr 2024 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Grange Farmyard Main Street Buckminster Grantham NG33 5SD on 23 April 2024 | |
26 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
02 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
19 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
17 Aug 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
03 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Apr 2021 | AP01 | Appointment of Sir Richard John Tollemache as a director on 19 April 2021 | |
19 Apr 2021 | TM01 | Termination of appointment of Mary Joscelyne Tollemache as a director on 19 April 2021 | |
18 Nov 2020 | TM01 | Termination of appointment of Lyonel Humphry John Tollemache as a director on 7 October 2020 | |
13 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
24 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Jul 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
30 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
26 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
13 Jul 2017 | PSC01 | Notification of James Michael Ross Saunders Watson as a person with significant control on 6 April 2016 | |
13 Jul 2017 | PSC01 | Notification of Michael Harry Walker Neal as a person with significant control on 6 April 2016 | |
13 Jul 2017 | PSC01 | Notification of Richard John Tollemache as a person with significant control on 6 April 2016 |