(CERTNM) Company name changed nickrick farms LTDcertificate issued on 14/12/23
filed on: 14th, December 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-12-13
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-08-14
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2023-05-31
filed on: 1st, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-08-14
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-05-31
filed on: 31st, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-08-14
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-05-31
filed on: 1st, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-08-14
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-05-31
filed on: 8th, June 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-11-06
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-11-06 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Union House 111 New Union Street Coventry CV1 2NT. Change occurred on 2019-10-31. Company's previous address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP.
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-08-14
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2019-05-27
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-05-31
filed on: 3rd, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-26
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-05-31
filed on: 1st, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-26
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-05-31
filed on: 5th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-26
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-05-31
filed on: 26th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-26
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2015-05-31
filed on: 12th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-26
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-05-27: 200.00 GBP
capital
|
|
(CERTNM) Company name changed farming resources LTDcertificate issued on 13/01/15
filed on: 13th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Accounts for a dormant company made up to 2014-05-31
filed on: 13th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-26
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-06-09: 200.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-05-31
filed on: 26th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England on 2013-09-18
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed pombeira LIMITEDcertificate issued on 19/06/13
filed on: 19th, June 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-06-18
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, June 2013
| gazette
|
Free Download
(1 page)
|
(CH01) On 2012-05-28 director's details were changed
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-26
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012-05-28 director's details were changed
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2012-05-31
filed on: 18th, June 2013
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-26
filed on: 2nd, July 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 26th, May 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|