Advanced company searchLink opens in new window

PRYOR FARMS HOLDINGS LIMITED

Company number 11857901

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)
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
28 Jun 2024 CS01 Confirmation statement made on 19 June 2024 with updates
08 Feb 2024 CS01 Confirmation statement made on 13 June 2023 with updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
19 Jun 2023 PSC01 Notification of Roger Gerald Pryor as a person with significant control on 30 July 2022
19 Jun 2023 PSC07 Cessation of Roger Gerald Pryor as a person with significant control on 29 July 2022
19 Jun 2023 PSC07 Cessation of Cecil John Pryor as a person with significant control on 29 July 2022
20 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 May 2022 PSC04 Change of details for Mr Roger Gerald Pryor as a person with significant control on 15 July 2019
04 May 2022 CS01 Confirmation statement made on 18 March 2022 with updates
04 May 2022 PSC04 Change of details for Mr Roger Gerald Pryor as a person with significant control on 15 July 2019
03 May 2022 PSC01 Notification of Cecil John Pryor as a person with significant control on 15 July 2019
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 18 March 2021 with updates
04 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
20 Nov 2020 MA Memorandum and Articles of Association
20 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
17 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
12 Mar 2020 AD01 Registered office address changed from Wades Hall Cambridge Road Ugley Bishop's Stortford Hertfordshire CM22 6HS United Kingdom to Bollington Hall Farm Bollington Hall Farm Ugley Bishop's Stortford Hertfordshire CM22 6HS on 12 March 2020
16 Sep 2019 SH01 Statement of capital following an allotment of shares on 15 July 2019
  • GBP 18,121.0
12 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase of entire issued share cap 15/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-04
  • GBP .5