Advanced company searchLink opens in new window

MONAUGHTY FARMS LIMITED

Company number 03280182

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
18 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jul 2023 CH03 Secretary's details changed for Sophie Clodagh Mary Blain on 1 July 2023
05 Jul 2023 PSC04 Change of details for Sophie Clodagh Mary Blain as a person with significant control on 1 July 2023
05 Jul 2023 CH01 Director's details changed for Sophie Clodagh Mary Blain on 1 July 2023
25 May 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
15 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
08 Mar 2022 AP03 Appointment of Rysaffe Secretaries as a secretary on 1 April 2020
20 Sep 2021 AD01 Registered office address changed from Suite C Unex House Bourges Boulevard Peterborough PE1 1NG England to Unit 12 Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 20 September 2021
29 Jul 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
27 Jul 2021 TM02 Termination of appointment of Linda Joyce Cousins as a secretary on 21 July 2021
27 Jul 2021 CH01 Director's details changed for Sophie Clodagh Mary Blain on 31 March 2021
27 Jul 2021 AD01 Registered office address changed from 8 Finsbury Circus London EC2M 7AZ England to Suite C Unex House Bourges Boulevard Peterborough PE1 1NG on 27 July 2021
08 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
07 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
05 Dec 2019 TM01 Termination of appointment of John Mark Osborne as a director on 19 November 2019
02 May 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
05 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates