- Company Overview for DYSON FARMING LIMITED (06970038)
- Filing history for DYSON FARMING LIMITED (06970038)
- People for DYSON FARMING LIMITED (06970038)
- Charges for DYSON FARMING LIMITED (06970038)
- More for DYSON FARMING LIMITED (06970038)
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) |
---|---|---|---|
11 May 2020 | SH01 |
Statement of capital following an allotment of shares on 24 March 2020
|
|
11 May 2020 | SH01 |
Statement of capital following an allotment of shares on 30 January 2020
|
|
31 Mar 2020 | TM01 | Termination of appointment of Ben Wiseman as a director on 31 March 2020 | |
27 Mar 2020 | AP01 | Appointment of Susan Maria O’Neill as a director on 20 March 2020 | |
30 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
30 Aug 2019 | RP04CS01 | Second filing of Confirmation Statement dated 22/07/2019 | |
13 Aug 2019 | TM01 | Termination of appointment of Caroline Jane Tucker as a director on 2 August 2019 | |
31 Jul 2019 | CS01 |
Confirmation statement made on 22 July 2019 with updates
|
|
01 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 21 June 2019
|
|
01 Jul 2019 | PSC07 | Cessation of Weybourne Group Limited as a person with significant control on 9 May 2019 | |
01 Jul 2019 | PSC01 | Notification of James Dyson as a person with significant control on 9 May 2019 | |
09 May 2019 | TM01 | Termination of appointment of James Dyson as a director on 8 May 2019 | |
26 Nov 2018 | AP01 | Appointment of Mr Ben Wiseman as a director on 21 November 2018 | |
02 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 30 August 2018
|
|
21 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Aug 2018 | CS01 | Confirmation statement made on 22 July 2018 with updates | |
02 Aug 2018 | PSC07 | Cessation of Beeswax Farming Limited as a person with significant control on 14 October 2016 | |
01 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 10 July 2018
|
|
01 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 6 June 2018
|
|
01 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 19 April 2018
|
|
16 May 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 12 December 2017
|
|
16 May 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 November 2017
|
|
18 Apr 2018 | AD02 | Register inspection address has been changed to Winckworth Sherwood Llp, Minerva House 5 Montague Close London SE1 9BB | |
16 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 1 February 2018
|
|
08 Mar 2018 | AD01 | Registered office address changed from C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB to The Estate Office Cyclone Way Nocton Lincoln LN4 2GR on 8 March 2018 |