Advanced company searchLink opens in new window

ROWE FARMING LIMITED

Company number 05291852

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)
01 Jun 2024 AA Full accounts made up to 26 August 2023
24 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
13 Oct 2023 TM01 Termination of appointment of Angus Stuart Walton Armstrong as a director on 30 September 2023
04 Aug 2023 AP01 Appointment of Ms Rachel May Cook-Coulson as a director on 1 August 2023
04 Aug 2023 AD01 Registered office address changed from C/O Greenvale Ap Limited, 7 the Forum Minerva Business Park Lynch Wood Peterborough PE2 6FT England to Pendarves Farm Praze Road Camborne Cornwall TR14 0RT on 4 August 2023
04 Aug 2023 TM01 Termination of appointment of Lynn Murdoch as a director on 31 July 2023
16 May 2023 AA Full accounts made up to 27 August 2022
02 Mar 2023 AP01 Appointment of Miss Lynn Murdoch as a director on 1 March 2023
24 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
01 Sep 2022 MR01 Registration of charge 052918520008, created on 26 August 2022
01 Jun 2022 TM01 Termination of appointment of Gary Martin Urmston as a director on 31 May 2022
13 May 2022 AA Full accounts made up to 28 August 2021
23 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
12 Aug 2021 MR04 Satisfaction of charge 5 in full
10 Aug 2021 AA Full accounts made up to 31 August 2020
19 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
16 Jul 2020 AAMD Amended full accounts made up to 31 August 2019
06 Jul 2020 AA Full accounts made up to 31 August 2019
12 May 2020 MR01 Registration of charge 052918520007, created on 7 May 2020
24 Apr 2020 PSC05 Change of details for Produce Investments Plc as a person with significant control on 4 December 2018
21 Nov 2019 CH01 Director's details changed for Mr Robert James Keverne Stacey on 20 November 2019
21 Nov 2019 AP01 Appointment of Mr Andrew Herd as a director on 20 November 2019
20 Nov 2019 AD01 Registered office address changed from C/O C/O Greenvale Ap Limited Floods Ferry Road Doddington March Cambridgeshire PE15 0UW to C/O Greenvale Ap Limited, 7 the Forum Minerva Business Park Lynch Wood Peterborough PE2 6FT on 20 November 2019
20 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
06 Nov 2019 TM01 Termination of appointment of Caroline Davies as a director on 6 November 2019