- Company Overview for FARM GENERATION LIMITED (07731994)
- Filing history for FARM GENERATION LIMITED (07731994)
- People for FARM GENERATION LIMITED (07731994)
- Charges for FARM GENERATION LIMITED (07731994)
- More for FARM GENERATION LIMITED (07731994)
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 Sep 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
13 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
06 Jul 2023 | MR01 | Registration of charge 077319940004, created on 23 June 2023 | |
05 Jul 2023 | MR01 | Registration of charge 077319940003, created on 23 June 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
03 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
29 Nov 2021 | SH08 | Change of share class name or designation | |
24 Nov 2021 | RP04CS01 | Second filing of Confirmation Statement dated 21 February 2020 | |
23 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2021 | SH10 | Particulars of variation of rights attached to shares | |
18 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
19 Oct 2021 | MA | Memorandum and Articles of Association | |
19 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2021 | AD01 | Registered office address changed from Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG England to Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on 19 October 2021 | |
14 Sep 2021 | AD01 | Registered office address changed from Charter House Pittman Way Fulwood Preston PR2 9ZD United Kingdom to Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on 14 September 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
19 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
30 Jan 2021 | CH01 | Director's details changed for Mr David John Campbell Linton on 6 January 2021 | |
15 Jul 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 29 February 2020 | |
03 Mar 2020 | CS01 |
21/02/20 Statement of Capital gbp 100
|
|
03 Mar 2020 | CH01 | Director's details changed for Simon Butcher on 20 February 2020 | |
03 Mar 2020 | CH01 | Director's details changed for Mr Colin William Bradley on 20 February 2020 | |
25 Mar 2019 | MR01 | Registration of charge 077319940001, created on 22 March 2019 |