Advanced company searchLink opens in new window

EAKRING FARMING LIMITED

Company number 01202840

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 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
07 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
05 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with updates
06 Jun 2022 AD02 Register inspection address has been changed from C/O Tom Geraghty and Associates 38-40 North Gate Newark Nottinghamshire NG24 1EZ England to Mainwood Farm Kneesall Newark NG22 0AH
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Nov 2021 SH01 Statement of capital following an allotment of shares on 21 July 2021
  • GBP 1,300,300.00
25 Oct 2021 MA Memorandum and Articles of Association
24 Oct 2021 SH08 Change of share class name or designation
24 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jul 2021 MR01 Registration of charge 012028400004, created on 12 July 2021
16 Jun 2021 PSC04 Change of details for Dr Marie Louise Parsons as a person with significant control on 1 February 2021
15 Jun 2021 PSC01 Notification of Jade Ross as a person with significant control on 1 February 2021
15 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with updates
15 Jun 2021 CH01 Director's details changed for Mr Jade Ross on 15 June 2021
15 Jun 2021 CH01 Director's details changed for Mr Jade Ross on 1 February 2021
15 Jun 2021 CH01 Director's details changed for Mrs Sally Patricia Parsons on 1 February 2021
22 Apr 2021 AP01 Appointment of Mr Alan Terence Gresswell as a director on 15 April 2021
22 Apr 2021 AP01 Appointment of Mr Andrew John Wells as a director on 15 April 2021
09 Apr 2021 PSC04 Change of details for Dr Marie Louise Parsons as a person with significant control on 9 April 2021
09 Apr 2021 PSC04 Change of details for Dr Christopher John Parsons as a person with significant control on 9 April 2021
30 Mar 2021 PSC04 Change of details for Dr Marie Louise Parsons as a person with significant control on 30 March 2021
30 Mar 2021 PSC04 Change of details for Dr Christopher John Parsons as a person with significant control on 30 March 2021
30 Mar 2021 CH01 Director's details changed for Mrs Sally Patricia Parsons on 30 March 2021