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)
14 Dec 2015 MA Memorandum and Articles of Association
14 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Dec 2015 MR01 Registration of charge 025965680002, created on 2 December 2015
26 Nov 2015 AP01 Appointment of Mr Matthew Clive Dobbs as a director on 23 October 2015
26 Nov 2015 AP01 Appointment of Mr Paul Hawkes as a director on 23 October 2015
26 Nov 2015 TM01 Termination of appointment of Richard Henry Simpson as a director on 23 October 2015
26 Nov 2015 TM01 Termination of appointment of Robert Noyes Lawton as a director on 23 October 2015
26 Nov 2015 TM01 Termination of appointment of James Martin Hutchinson as a director on 23 October 2015
26 Nov 2015 TM01 Termination of appointment of Duncan James Forbes as a director on 23 October 2015
26 Nov 2015 TM02 Termination of appointment of James Martin Hutchinson as a secretary on 23 October 2015
26 Nov 2015 AD01 Registered office address changed from , Bridge Farm, West Bradley, Glastonbury, Somerset, BA6 8LU to Dawes Farm Bognor Road Warnham Horsham West Sussex RH12 3SH on 26 November 2015
05 Oct 2015 AA Total exemption full accounts made up to 30 June 2015
23 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 63,500
05 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
23 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 63,500
23 Apr 2014 AD04 Register(s) moved to registered office address
19 Feb 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 27 January 2014
  • GBP 63,500
12 Nov 2013 AA Total exemption full accounts made up to 30 June 2013
02 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
21 Jan 2013 AA Total exemption full accounts made up to 30 June 2012
30 Mar 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
30 Mar 2012 AD03 Register(s) moved to registered inspection location
30 Mar 2012 AD02 Register inspection address has been changed