- Company Overview for PIRTON GRANGE FARMS LIMITED (10587956)
- Filing history for PIRTON GRANGE FARMS LIMITED (10587956)
- People for PIRTON GRANGE FARMS LIMITED (10587956)
- More for PIRTON GRANGE FARMS LIMITED (10587956)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
03 Sep 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
15 Aug 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
01 Sep 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
12 Jul 2022 | AD01 | Registered office address changed from 260-270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England to Lake House Market Hill Royston Herts SG8 9JN on 12 July 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
02 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Aug 2021 | CH01 | Director's details changed for Mr Brian Anthony Shaw on 3 August 2021 | |
03 Aug 2021 | CH01 | Director's details changed for Mrs Isabelle Sophie Jane Middleton on 3 August 2021 | |
03 Aug 2021 | AD01 | Registered office address changed from Christchurch House 40 Upper George Street Luton Bedfordshire LU1 2RS United Kingdom to 260-270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 3 August 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
23 Nov 2020 | CH01 | Director's details changed for Mrs Isabelle Sophie Jane Middleton on 23 November 2020 | |
23 Nov 2020 | CH01 | Director's details changed for Mr Brian Anthony Shaw on 23 November 2020 | |
11 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with updates | |
25 May 2018 | PSC01 | Notification of Isabelle Sophie Jane Middleton as a person with significant control on 16 May 2018 | |
25 May 2018 | PSC01 | Notification of Geraldine Cynthia Shaw as a person with significant control on 16 May 2018 | |
25 May 2018 | PSC04 | Change of details for Mr Brian Anthony Shaw as a person with significant control on 16 May 2018 | |
25 May 2018 | SH01 |
Statement of capital following an allotment of shares on 16 May 2018
|
|
24 May 2018 | RESOLUTIONS |
Resolutions
|
|
22 May 2018 | AP01 | Appointment of Mrs Isabelle Sophie Jane Middleton as a director on 16 May 2018 |