NEWFIELDS AGRICULTURAL HOLDINGS LIMITED
Company number 10051041
- Company Overview for NEWFIELDS AGRICULTURAL HOLDINGS LIMITED (10051041)
- Filing history for NEWFIELDS AGRICULTURAL HOLDINGS LIMITED (10051041)
- People for NEWFIELDS AGRICULTURAL HOLDINGS LIMITED (10051041)
- More for NEWFIELDS AGRICULTURAL HOLDINGS LIMITED (10051041)
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) |
---|---|---|---|
09 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with updates | |
17 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with updates | |
02 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
19 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
16 Aug 2019 | CH01 | Director's details changed for Mr James Christopher Peacock on 16 August 2019 | |
16 Aug 2019 | CH01 | Director's details changed for Mr Adam Thomas Peacock on 16 August 2019 | |
15 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
12 Mar 2019 | CH01 | Director's details changed for Mr Adam Thomas Peacock on 12 March 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Mr James Christopher Peacock on 12 March 2019 | |
16 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jul 2018 | AD01 | Registered office address changed from The Grange Great Canfield Great Dunmow Essex CM6 1JZ United Kingdom to 3 Twyford Court High Street Dunmow Essex CM6 1AE on 10 July 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
23 Jan 2018 | AP01 | Appointment of Mr James Christopher Peacock as a director on 22 January 2018 | |
23 Jan 2018 | AP01 | Appointment of Mr Adam Thomas Peacock as a director on 22 January 2018 | |
26 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 5 April 2017
|
|
07 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
21 Apr 2016 | RESOLUTIONS |
Resolutions
|