- Company Overview for THE FARM KITCHEN LTD (05842028)
- Filing history for THE FARM KITCHEN LTD (05842028)
- People for THE FARM KITCHEN LTD (05842028)
- Charges for THE FARM KITCHEN LTD (05842028)
- Registers for THE FARM KITCHEN LTD (05842028)
- More for THE FARM KITCHEN LTD (05842028)
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) |
---|---|---|---|
16 Jan 2025 | AD01 | Registered office address changed from C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 16 January 2025 | |
20 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
07 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
12 Jun 2023 | PSC04 | Change of details for Mrs Victoria Louise Howe as a person with significant control on 8 June 2023 | |
17 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
02 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Jun 2021 | AD04 | Register(s) moved to registered office address C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR | |
22 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
22 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Aug 2018 | AD01 | Registered office address changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on 30 August 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
06 Jun 2018 | AD02 | Register inspection address has been changed from Ewerby Thorpe Farm Ewerbythorpe Sleaford Lincolnshire NG34 9PR to Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR | |
05 Jun 2018 | AD03 | Register(s) moved to registered inspection location Ewerby Thorpe Farm Ewerbythorpe Sleaford Lincolnshire NG34 9PR | |
06 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
16 Jan 2017 | TM01 | Termination of appointment of Mark Robert Arthur Suffield as a director on 12 January 2017 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|