Advanced company searchLink opens in new window

GRIFFIN AND SPEED FARMS LIMITED

Company number 03458120

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)
24 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
07 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
14 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
15 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
23 Aug 2022 AD01 Registered office address changed from 7 Park Farm Sandpit Road Thorney Peterborough PE6 0SY to 7 Park Farm Thorney Peterborough PE6 0SY on 23 August 2022
23 Aug 2022 AP03 Appointment of Mr David Jerome Bartlett as a secretary on 23 August 2022
23 Aug 2022 TM02 Termination of appointment of Pamela Marigold Sly as a secretary on 23 August 2022
20 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
11 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
10 Dec 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
10 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
20 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with updates
20 Nov 2019 PSC07 Cessation of Jarred Thomas Wright as a person with significant control on 2 April 2019
15 Nov 2019 PSC04 Change of details for Mr Michael Harold Speed Sly as a person with significant control on 2 April 2019
15 Nov 2019 PSC07 Cessation of Kenneth Edward King as a person with significant control on 2 April 2019
15 Nov 2019 PSC07 Cessation of Andrew Clive Severn as a person with significant control on 2 April 2019
25 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
25 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 02/04/2019
13 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
25 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
18 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 29/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2018 PSC04 Change of details for Mr Andrew Clive Severn as a person with significant control on 5 April 2018
11 Jun 2018 PSC01 Notification of Kenneth Edward King as a person with significant control on 5 April 2018
11 Jun 2018 PSC01 Notification of Jarred Thomas Wright as a person with significant control on 5 April 2018