Advanced company searchLink opens in new window

MERRIVALE FARMS LIMITED

Company number 01424264

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)
10 May 2024 SH08 Change of share class name or designation
10 May 2024 SH10 Particulars of variation of rights attached to shares
10 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ The company be authorised to issue a ordinary shares of £1.00 each 01/05/2024
03 May 2024 RP04CS01 Second filing of Confirmation Statement dated 13 April 2021
03 May 2024 RP04CS01 Second filing of Confirmation Statement dated 14 April 2021
03 May 2024 RP04CS01 Second filing of Confirmation Statement dated 13 April 2023
26 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
26 Apr 2024 PSC04 Change of details for Mr Paul Richard Chatterton as a person with significant control on 26 April 2024
26 Apr 2024 PSC04 Change of details for Mr Mark Henry Chatterton as a person with significant control on 26 April 2024
11 Apr 2024 CH01 Director's details changed for Mr Paul Richard Chatterton on 11 April 2024
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
02 May 2023 CS01 Confirmation statement made on 13 April 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/05/2024.
12 Apr 2023 AD02 Register inspection address has been changed from C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom to 14 London Road Newark Nottinghamshire NG24 1TW
11 Apr 2023 AD03 Register(s) moved to registered inspection location C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW
13 Dec 2022 PSC04 Change of details for Mr Mark Henry Chatterton as a person with significant control on 12 December 2022
12 Dec 2022 CH01 Director's details changed for Mr Mark Henry Chatterton on 2 December 2022
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
28 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
28 Apr 2022 AD03 Register(s) moved to registered inspection location C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW
05 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/05/2024.
13 Apr 2021 PSC01 Notification of Paul Richard Chatterton as a person with significant control on 16 March 2021
13 Apr 2021 PSC01 Notification of Mark Henry Chatterton as a person with significant control on 16 March 2021
13 Apr 2021 PSC07 Cessation of Michael George Chatterton as a person with significant control on 16 March 2021