Advanced company searchLink opens in new window

PENNY'S FARM-ABLE C.I.C.

Company number 08555960

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)
04 Jul 2019 AP01 Appointment of Mr Nicolas Griffiths as a director on 1 July 2019
28 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
27 Jun 2019 AD01 Registered office address changed from The Hexagon Park Road Dartington Hall Estate Totnes Devon TQ9 6EQ United Kingdom to 1 Market Square, Lower Mills Buckfast Road Buckfast Devon TQ11 0EA on 27 June 2019
26 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-18
11 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
15 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
31 Dec 2017 TM01 Termination of appointment of Stephen Richards as a director on 31 December 2017
24 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-21
20 Jun 2017 AA Micro company accounts made up to 31 October 2016
15 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
17 Feb 2017 AA Total exemption full accounts made up to 31 October 2015
05 Jul 2016 AR01 Annual return made up to 4 June 2016 no member list
05 Jul 2016 CH01 Director's details changed for Ms Penelope Ann Connorton on 5 June 2015
05 Jul 2016 CH03 Secretary's details changed for Mr Nicholas Alan Griffiths on 5 June 2015
04 Jul 2016 TM01 Termination of appointment of David Mark Coombes as a director on 31 December 2015
12 Nov 2015 AD01 Registered office address changed from , 9 Blacklers Park Road, Dartington Hall Estate, Totnes, Devon, TQ9 6EQ to The Hexagon Park Road Dartington Hall Estate Totnes Devon TQ9 6EQ on 12 November 2015
11 Aug 2015 AD01 Registered office address changed from , Hannahs at Seale Hayne Howton Lane, Newton Abbot, Devon, TQ12 6NQ to The Hexagon Park Road Dartington Hall Estate Totnes Devon TQ9 6EQ on 11 August 2015
24 Jul 2015 AP03 Appointment of Mr Nicholas Alan Griffiths as a secretary on 18 March 2015
24 Jul 2015 AP01 Appointment of Mr David Mark Coombes as a director on 10 April 2015
24 Jul 2015 TM01 Termination of appointment of Elizabeth Jane Hill as a director on 10 April 2015
16 Jun 2015 AR01 Annual return made up to 4 June 2015 no member list
09 Jun 2015 AP01 Appointment of Mr Stephen Richards as a director on 28 April 2015
10 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Feb 2015 TM01 Termination of appointment of Jacqueline Anne Becker as a director on 17 November 2014
02 Feb 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 October 2014