- Company Overview for ASHLYNS FARM LIMITED (07626761)
- Filing history for ASHLYNS FARM LIMITED (07626761)
- People for ASHLYNS FARM LIMITED (07626761)
- More for ASHLYNS FARM LIMITED (07626761)
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) |
---|---|---|---|
15 Feb 2025 | AA | Micro company accounts made up to 31 May 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
28 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
21 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
01 Aug 2022 | PSC01 | Notification of Terrence Benjamin Joseph Mason as a person with significant control on 16 June 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
16 Jun 2022 | PSC07 | Cessation of James Mason as a person with significant control on 16 June 2022 | |
16 Jun 2022 | TM01 | Termination of appointment of James Benjamin Mason as a director on 16 June 2022 | |
25 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
18 Feb 2021 | AD01 | Registered office address changed from Church Farm Highwood Road Edney Common Chelmsford CM1 3QE England to Ashlyns Farm Epping Road North Weald Epping CM16 6RZ on 18 February 2021 | |
25 Nov 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
12 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
12 Dec 2019 | CH01 | Director's details changed for Mr Terrence Benjamin Joseph Mason on 12 December 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from Ashlyns Farm Shop Epping Road North Weald Epping Essex CM16 6RZ to Church Farm Highwood Road Edney Common Chelmsford CM1 3QE on 12 December 2019 | |
12 Dec 2019 | AP01 | Appointment of Mr Terrence Benjamin Joseph Mason as a director on 1 December 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
01 Mar 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
21 Mar 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
13 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|