Advanced company searchLink opens in new window

FARMER PROPERTY CO LIMITED

Company number 10141742

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)
18 Dec 2024 AA Total exemption full accounts made up to 30 April 2024
19 Nov 2024 MR04 Satisfaction of charge 101417420003 in full
22 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
10 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
24 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with updates
12 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
22 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with updates
18 Mar 2022 PSC05 Change of details for Asf Projects Limited as a person with significant control on 2 November 2021
30 Oct 2021 CH01 Director's details changed for Mr Adam James Farmer on 30 October 2021
30 Oct 2021 AD01 Registered office address changed from The Cottage Withybrook Stoke St Michael Somerset BA3 5JQ England to 15 Falcon Way Brackley Northamptonshire NN13 6PZ on 30 October 2021
11 Oct 2021 CH01 Director's details changed for Mr Adam James Farmer on 11 October 2021
11 Oct 2021 AD01 Registered office address changed from 4 the Close Akeley Buckinghamshire MK18 5HD England to The Cottage Withybrook Stoke St Michael Somerset BA3 5JQ on 11 October 2021
05 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
30 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
19 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
05 Oct 2020 PSC02 Notification of Asf Projects Limited as a person with significant control on 30 April 2020
02 Oct 2020 PSC07 Cessation of Shelley Elizabeth Farmer as a person with significant control on 30 April 2020
02 Oct 2020 PSC07 Cessation of Adam Farmer as a person with significant control on 30 April 2020
17 Aug 2020 MR01 Registration of charge 101417420005, created on 7 August 2020
18 Jun 2020 MA Memorandum and Articles of Association
18 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2020 SH08 Change of share class name or designation
23 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with updates
08 Nov 2019 RM02 Notice of ceasing to act as receiver or manager
17 Oct 2019 MR04 Satisfaction of charge 101417420004 in full