- Company Overview for GEOFFREY MAYHEW FARMS LIMITED (07466543)
- Filing history for GEOFFREY MAYHEW FARMS LIMITED (07466543)
- People for GEOFFREY MAYHEW FARMS LIMITED (07466543)
- Charges for GEOFFREY MAYHEW FARMS LIMITED (07466543)
- More for GEOFFREY MAYHEW FARMS LIMITED (07466543)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Dec 2024 | AP01 | Appointment of Mr Jamie Noyon Charles Mayhew as a director on 6 December 2024 | |
05 Dec 2024 | PSC04 | Change of details for Mr Geoffrey Peter Mayhew as a person with significant control on 10 April 2024 | |
05 Dec 2024 | CH01 | Director's details changed for Mr Geoffrey Peter Mayhew on 10 April 2024 | |
04 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
04 Dec 2024 | CH01 | Director's details changed for Mr Geoffrey Peter Mayhew on 10 April 2024 | |
04 Dec 2024 | PSC04 | Change of details for Mr Geoffrey Peter Mayhew as a person with significant control on 10 April 2024 | |
04 Dec 2024 | CH01 | Director's details changed for Mrs Kim Mayhew on 10 April 2024 | |
04 Dec 2024 | AD01 | Registered office address changed from Pond Farm House Warren Lane Erwarton Ipswich IP9 1LH to Red House Farm Brick Kiln Road Harkstead Ipswich Suffolk IP9 1BH on 4 December 2024 | |
04 Dec 2024 | CH01 | Director's details changed for Mrs Kim Mayhew on 10 April 2024 | |
11 Apr 2024 | MR01 | Registration of charge 074665430004, created on 10 April 2024 | |
06 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
15 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
07 Dec 2021 | AD02 | Register inspection address has been changed from C/O Larking Gowen 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom to Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY | |
07 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
06 Jan 2020 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
03 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Mar 2019 | MR01 | Registration of charge 074665430003, created on 18 March 2019 | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates |