- Company Overview for W MAYLAM FARMS LIMITED (07515655)
- Filing history for W MAYLAM FARMS LIMITED (07515655)
- People for W MAYLAM FARMS LIMITED (07515655)
- Charges for W MAYLAM FARMS LIMITED (07515655)
- More for W MAYLAM FARMS LIMITED (07515655)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Oct 2024 | AA01 | Previous accounting period extended from 29 February 2024 to 31 March 2024 | |
05 Sep 2024 | CH01 | Director's details changed for Mr William Theodore Peppitt on 1 September 2024 | |
05 Sep 2024 | PSC04 | Change of details for Mr William Maylam as a person with significant control on 1 September 2024 | |
05 Sep 2024 | AD01 | Registered office address changed from 89 King Street Maidstone Kent ME14 1BG England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 5 September 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
24 Nov 2023 | TM01 | Termination of appointment of William Maylam as a director on 18 October 2023 | |
24 Nov 2023 | AP01 | Appointment of Mr William Theodore Peppitt as a director on 18 October 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
07 Feb 2023 | CH01 | Director's details changed for Mr William Maylam on 7 February 2023 | |
07 Feb 2023 | PSC04 | Change of details for Mr William Maylam as a person with significant control on 7 February 2023 | |
24 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
23 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
03 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
11 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from 1a High Street Lenham Maidstone Kent ME17 2QD to 89 King Street Maidstone Kent ME14 1BG on 6 November 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
18 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
20 Jul 2017 | SH08 | Change of share class name or designation | |
14 Jul 2017 | RESOLUTIONS |
Resolutions
|