Advanced company searchLink opens in new window

THE FERALS FARM LTD

Company number 14061786

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)
25 Sep 2024 CS01 Confirmation statement made on 5 September 2024 with no updates
18 Mar 2024 AA Micro company accounts made up to 31 December 2023
16 Oct 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
28 Apr 2023 AD01 Registered office address changed from Hill Farm House Tarrant Keyneston Blandford Forum DT11 9JH to The Ferals Tarrant Keyneston Blandford Forum Dorset DT11 9JH on 28 April 2023
29 Mar 2023 CERTNM Company name changed keyneston farm LIMITED\certificate issued on 29/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-27
19 Feb 2023 AA Micro company accounts made up to 31 December 2022
06 Sep 2022 AP01 Appointment of Mr Akshay Jayant Sanghrajka as a director on 6 September 2022
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
05 Sep 2022 PSC01 Notification of Akshay Jayant Sanghrajka as a person with significant control on 5 September 2022
05 Sep 2022 AA01 Current accounting period shortened from 30 April 2023 to 31 December 2022
22 Aug 2022 SH10 Particulars of variation of rights attached to shares
22 Aug 2022 MA Memorandum and Articles of Association
22 Aug 2022 SH08 Change of share class name or designation
22 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2022 SH08 Change of share class name or designation
22 Aug 2022 SH10 Particulars of variation of rights attached to shares
22 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Aug 2022 SH06 Cancellation of shares. Statement of capital on 18 August 2022
  • GBP 4,472,000
18 Aug 2022 PSC07 Cessation of John Robin Hooper as a person with significant control on 18 August 2022
18 Aug 2022 PSC07 Cessation of James Richard Cossins as a person with significant control on 18 August 2022
18 Aug 2022 PSC01 Notification of Georgina Emily Sanghrajka as a person with significant control on 18 August 2022
18 Aug 2022 PSC07 Cessation of Barbara Jean Cossins as a person with significant control on 18 August 2022
18 Aug 2022 SH19 Statement of capital on 18 August 2022
  • GBP 4,472,000
18 Aug 2022 SH20 Statement by Directors
18 Aug 2022 CAP-SS Solvency Statement dated 18/08/22