- Company Overview for NORTH FARM LIVESTOCK LIMITED (01609693)
- Filing history for NORTH FARM LIVESTOCK LIMITED (01609693)
- People for NORTH FARM LIVESTOCK LIMITED (01609693)
- Charges for NORTH FARM LIVESTOCK LIMITED (01609693)
- More for NORTH FARM LIVESTOCK LIMITED (01609693)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
11 May 2024 | MR04 | Satisfaction of charge 7 in full | |
11 May 2024 | MR04 | Satisfaction of charge 8 in full | |
24 Apr 2024 | MR01 | Registration of charge 016096930012, created on 19 April 2024 | |
24 Apr 2024 | MR01 | Registration of charge 016096930013, created on 19 April 2024 | |
08 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
17 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
24 Jun 2020 | CH01 | Director's details changed for Michael Graham Baker on 24 June 2020 | |
24 Jun 2020 | CH01 | Director's details changed for Valeries Baker on 24 June 2020 | |
24 Jun 2020 | MR04 | Satisfaction of charge 016096930010 in full | |
09 Apr 2020 | AP01 | Appointment of Joanne Baker as a director on 1 April 2020 | |
09 Apr 2020 | AP01 | Appointment of Valeries Baker as a director on 1 April 2020 | |
11 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
13 Dec 2019 | TM01 | Termination of appointment of Roger Jarvis Newton as a director on 7 November 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from C/O Grant Thornton Uk Llp, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB to 15 Palace Street Norwich Norfolk NR3 1RT on 7 November 2019 | |
13 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
03 Jan 2019 | CH01 | Director's details changed for Mr Roger Jarvis Newton on 1 September 2018 |