- Company Overview for ARTFARM PROPERTY LIMITED (09247526)
- Filing history for ARTFARM PROPERTY LIMITED (09247526)
- People for ARTFARM PROPERTY LIMITED (09247526)
- Charges for ARTFARM PROPERTY LIMITED (09247526)
- Registers for ARTFARM PROPERTY LIMITED (09247526)
- More for ARTFARM PROPERTY LIMITED (09247526)
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) |
---|---|---|---|
11 Feb 2025 | AP01 | Appointment of Ms Annabel Katharine Mckay Emmott as a director on 29 January 2025 | |
06 Feb 2025 | TM01 | Termination of appointment of Ewan Andrew Venters as a director on 28 January 2025 | |
11 Nov 2024 | CS01 | Confirmation statement made on 28 October 2024 with no updates | |
29 Oct 2024 | AD01 | Registered office address changed from Stockwell House 13 High Street Bruton Somerset BA10 0AB United Kingdom to 6 Grosvenor Street London W1K 4PZ on 29 October 2024 | |
26 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 28 October 2023 with updates | |
14 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
15 May 2023 | SH01 |
Statement of capital following an allotment of shares on 1 January 2023
|
|
05 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
19 Dec 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
11 Jul 2022 | TM01 | Termination of appointment of Iwan Wirth as a director on 10 July 2022 | |
11 Jul 2022 | AP01 | Appointment of Mr Ewan Andrew Venters as a director on 11 July 2022 | |
11 Jul 2022 | TM01 | Termination of appointment of Manuela Wirth-Hauser as a director on 10 July 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
18 Oct 2021 | MR01 | Registration of charge 092475260008, created on 15 October 2021 | |
08 Sep 2021 | MR04 | Satisfaction of charge 092475260002 in full | |
17 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
14 Apr 2021 | TM01 | Termination of appointment of Timothy Philip Jones as a director on 23 December 2020 | |
01 Apr 2021 | PSC07 | Cessation of Iwan Wirth as a person with significant control on 26 November 2018 | |
01 Apr 2021 | PSC07 | Cessation of Manuela Wirth-Hauser as a person with significant control on 26 November 2018 | |
01 Apr 2021 | PSC02 | Notification of Artfarm Group Limited as a person with significant control on 26 November 2018 | |
28 Jan 2021 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
31 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
02 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2019 | AD02 | Register inspection address has been changed from Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF United Kingdom to Stockwell House 13 High Street Bruton Somerset BA10 0AB |