- Company Overview for NINNIS FARM LIMITED (07468734)
- Filing history for NINNIS FARM LIMITED (07468734)
- People for NINNIS FARM LIMITED (07468734)
- Charges for NINNIS FARM LIMITED (07468734)
- More for NINNIS FARM LIMITED (07468734)
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) |
---|---|---|---|
12 Apr 2017 | MR04 | Satisfaction of charge 074687340003 in full | |
13 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
03 Mar 2017 | CH01 | Director's details changed for Ms Katrina Anne Shenton on 1 March 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
22 Dec 2016 | AP01 | Appointment of Sarah Mary Grant as a director on 12 December 2016 | |
22 Dec 2016 | TM01 | Termination of appointment of Joanna Leigh as a director on 12 December 2016 | |
11 Oct 2016 | TM02 | Termination of appointment of Sharna Ludlow as a secretary on 11 October 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 11 October 2016 | |
20 Jun 2016 | AP01 | Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 | |
20 Jun 2016 | AP01 | Appointment of Ms Katrina Anne Shenton as a director on 20 June 2016 | |
20 Jun 2016 | AP01 | Appointment of Joanna Leigh as a director on 20 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Matthew George Setchell as a director on 20 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Giuseppe La Loggia as a director on 20 June 2016 | |
01 Jun 2016 | CH03 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 | |
25 May 2016 | AP03 | Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 | |
20 May 2016 | TM02 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 | |
11 Jan 2016 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
29 Dec 2015 | MR01 | Registration of charge 074687340004, created on 22 December 2015 | |
29 Dec 2015 | MR01 | Registration of charge 074687340003, created on 22 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
19 Oct 2015 | SH02 | Consolidation and sub-division of shares on 17 September 2015 | |
17 Oct 2015 | SH08 | Change of share class name or designation | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
23 Sep 2015 | TM01 | Termination of appointment of Ocs Services Limited as a director on 16 September 2015 |