Advanced company searchLink opens in new window

GEOFFREY MAYHEW FARMS (HOLDINGS) LIMITED

Company number 07761395

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Micro company accounts made up to 31 March 2024
05 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 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 CH01 Director's details changed for Mr Geoffrey Peter 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
17 Sep 2024 CS01 Confirmation statement made on 5 September 2024 with no updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
27 May 2022 SH06 Cancellation of shares. Statement of capital on 5 April 2022
  • GBP 2,971
27 May 2022 SH06 Cancellation of shares. Statement of capital on 26 April 2022
  • GBP 2,855
27 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
27 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with updates
07 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
07 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
17 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
02 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2019 SH08 Change of share class name or designation