Advanced company searchLink opens in new window

KINGSHAY FARMING AND CONSERVATION LIMITED

Company number 02596568

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)
12 May 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/19
09 Apr 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/19
09 Apr 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/19
03 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
19 Sep 2019 MR01 Registration of charge 025965680004, created on 12 September 2019
10 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
04 Apr 2019 AA Accounts for a small company made up to 30 June 2018
05 Dec 2018 MR01 Registration of charge 025965680003, created on 28 November 2018
13 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2018 AD01 Registered office address changed from Dawes Farm Bognor Road Warnham Horsham West Sussex RH12 3SH England to Leeman House Station Business Park Holgate Park Drive York YO26 4GB on 7 August 2018
07 Aug 2018 TM01 Termination of appointment of Susan Jane Grobbelaar as a director on 25 July 2018
07 Aug 2018 TM01 Termination of appointment of Michael Anthony Tims as a director on 25 July 2018
07 Aug 2018 TM01 Termination of appointment of Matthew Clive Dobbs as a director on 25 July 2018
07 Aug 2018 AP01 Appointment of Mr Mark Stanworth as a director on 25 July 2018
07 Aug 2018 AP01 Appointment of Ms Joanna Clare Malone as a director on 25 July 2018
03 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
13 Mar 2018 AA Accounts for a small company made up to 30 June 2017
03 May 2017 AP01 Appointment of Mrs Susan Jane Grobbelaar as a director on 19 April 2017
03 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
22 Mar 2017 AA Accounts for a small company made up to 30 June 2016
23 Jan 2017 AP01 Appointment of Mr Michael Anthony Tims as a director on 17 January 2017
10 Jun 2016 TM01 Termination of appointment of Paul Christopher Hawkes as a director on 30 April 2016
15 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 63,500
24 Feb 2016 MR04 Satisfaction of charge 1 in full
24 Feb 2016 MR04 Satisfaction of charge 025965680002 in full