Advanced company searchLink opens in new window

PEDLEY FARM MANAGEMENT COMPANY LIMITED

Company number 09523909

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)
13 Sep 2024 AA Micro company accounts made up to 31 December 2023
19 Jul 2024 AP01 Appointment of Mr Mark Breslin as a director on 16 July 2024
19 Jul 2024 TM01 Termination of appointment of Sam Abd Samad as a director on 17 July 2024
15 Jul 2024 AP01 Appointment of Mr Graham Victor Hull as a director on 9 July 2024
04 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
29 Dec 2023 TM01 Termination of appointment of Felicia Susan Wilson as a director on 20 December 2023
28 Jun 2023 AA Micro company accounts made up to 31 December 2022
02 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with updates
14 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
27 Jan 2022 AA Micro company accounts made up to 31 December 2021
27 Jan 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 December 2021
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
23 Apr 2021 AA Micro company accounts made up to 30 April 2020
04 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
17 Apr 2020 CH01 Director's details changed for Mr Sam Abdul Samad on 17 April 2020
12 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with updates
27 Feb 2020 AD01 Registered office address changed from 6 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU England to Chequers House 162 High Street Stevenage Hertfordshire SG1 3LL on 27 February 2020
17 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
15 Jan 2020 AP01 Appointment of Mrs Felicia Susan Wilson as a director on 31 December 2019
14 Jan 2020 TM01 Termination of appointment of Toby John Markham as a director on 31 December 2019
14 Jan 2020 AP01 Appointment of Mr Sam Abdul Samad as a director on 31 December 2019
08 Jul 2019 AD01 Registered office address changed from James Hall Parsons Green St. Ives PE27 4AA United Kingdom to 6 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 8 July 2019
23 May 2019 CS01 Confirmation statement made on 2 April 2019 with updates
18 Feb 2019 TM01 Termination of appointment of David Gibbs as a director on 31 January 2019
15 Feb 2019 TM01 Termination of appointment of Margaret Ann Read as a director on 31 January 2019