- Company Overview for BURGESS FARMS LIMITED (03107225)
- Filing history for BURGESS FARMS LIMITED (03107225)
- People for BURGESS FARMS LIMITED (03107225)
- Charges for BURGESS FARMS LIMITED (03107225)
- More for BURGESS FARMS LIMITED (03107225)
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 Aug 2019 | SH03 | Purchase of own shares. | |
25 Jul 2019 | AA | Group of companies' accounts made up to 28 December 2018 | |
25 Jul 2019 | SH03 | Purchase of own shares. | |
14 May 2019 | SH06 |
Cancellation of shares. Statement of capital on 6 April 2019
|
|
18 Apr 2019 | TM01 | Termination of appointment of Robert Giles Russell Smith as a director on 14 March 2019 | |
18 Apr 2019 | TM01 | Termination of appointment of David Michael Higgins as a director on 14 March 2019 | |
15 Mar 2019 | MR01 | Registration of charge 031072250030, created on 13 March 2019 | |
15 Mar 2019 | MR01 | Registration of charge 031072250031, created on 13 March 2019 | |
05 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
06 Aug 2018 | AA | Group of companies' accounts made up to 29 December 2017 | |
12 Jun 2018 | TM01 | Termination of appointment of Matthew Anthony Starbuck as a director on 31 May 2018 | |
01 May 2018 | TM01 | Termination of appointment of John Hugh Box as a director on 30 April 2018 | |
10 Oct 2017 | TM02 | Termination of appointment of Michael Charles Edward Fisher as a secretary on 30 September 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
29 Sep 2017 | AA | Group of companies' accounts made up to 23 December 2016 | |
24 Aug 2017 | CH01 | Director's details changed for Mr Jason Charles Burgess on 9 August 2017 | |
22 Jun 2017 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 21 | |
22 Jun 2017 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 22 | |
22 Jun 2017 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 16 | |
22 Jun 2017 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 22 | |
25 Apr 2017 | CH01 | Director's details changed for Mr David William Ashley Burgess on 25 April 2017 | |
25 Apr 2017 | CH01 | Director's details changed for Mr Andrew Stanley Burgess on 25 April 2017 | |
03 Apr 2017 | AD01 | Registered office address changed from 1 Commerce Road Lynch Wood Peterborough PE2 6LR to Stanley's Farm Great Drove Yaxley Peterborough PE7 3TW on 3 April 2017 | |
08 Mar 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 23 December 2016 | |
13 Jan 2017 | AP01 | Appointment of Mr James Edward Barker as a director on 1 January 2017 |