Advanced company searchLink opens in new window

AH FARMS LTD

Company number 11454371

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)
15 Nov 2024 AA Accounts for a small company made up to 31 January 2024
22 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with no updates
31 Oct 2023 AA Accounts for a small company made up to 31 January 2023
12 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with updates
22 Jun 2023 PSC04 Change of details for Mrs Helen Elizabeth Harness as a person with significant control on 8 April 2021
22 Jun 2023 CH01 Director's details changed for Mrs Helen Elizabeth Harness on 8 April 2021
27 Oct 2022 AA Accounts for a small company made up to 31 January 2022
13 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
28 Oct 2021 AA Accounts for a small company made up to 31 January 2021
22 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
26 Jan 2021 AA Accounts for a small company made up to 31 January 2020
15 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
22 Oct 2019 PSC07 Cessation of Mortons of Horncastle Limited as a person with significant control on 30 September 2019
14 Oct 2019 PSC01 Notification of Angela Mary Spencer as a person with significant control on 30 September 2019
14 Oct 2019 PSC01 Notification of Helen Elizabeth Harness as a person with significant control on 30 September 2019
10 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
11 Jun 2019 AA Accounts for a small company made up to 31 January 2019
01 May 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 10,000
10 Sep 2018 CH01 Director's details changed for Helen Elizabeth Harness on 29 August 2018
03 Aug 2018 AA01 Current accounting period shortened from 31 July 2019 to 31 January 2019
03 Aug 2018 AP01 Appointment of Mrs Kathryn Alexandra Pinder as a director on 9 July 2018
12 Jul 2018 AP01 Appointment of Mr Ian David Fisher as a director on 9 July 2018
12 Jul 2018 AD01 Registered office address changed from C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom to Media Centre Morton Way Horncastle Lincolnshire LN9 6JR on 12 July 2018
09 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-09
  • GBP 100