Advanced company searchLink opens in new window

PIRTON GRANGE FARMS LIMITED

Company number 10587956

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)
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
  • GBP 320
24 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 May 2018 AP01 Appointment of Mrs Isabelle Sophie Jane Middleton as a director on 16 May 2018