Advanced company searchLink opens in new window

YAXLEY FARM LIMITED

Company number 02553217

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)
08 Feb 2016 CH03 Secretary's details changed for Mr James Robert Watts on 5 February 2016
08 Feb 2016 CH01 Director's details changed for Mr Martyn David Cheatle on 5 February 2016
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 24/01/15
19 Nov 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 24/01/15
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
30 Oct 2014 AA Full accounts made up to 25 January 2014
28 Jul 2014 AD01 Registered office address changed from Burch House Saville Road Peterborough Cambs PE3 7PR to Central House Hermes Road Lichfield Staffordshire WS13 6RH on 28 July 2014
17 Jun 2014 AP01 Appointment of Mrs Elaine Patricia Dean as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 22/09/2016
17 Jun 2014 AP01 Appointment of Mrs Maria Annette Lee as a director
17 Jun 2014 TM01 Termination of appointment of John Maltby as a director
17 Jun 2014 TM01 Termination of appointment of Frank Croft as a director
21 Mar 2014 MISC Section 519
18 Mar 2014 MISC Section 519
24 Jan 2014 AP03 Appointment of Mr James Robert Watts as a secretary
24 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
24 Jan 2014 TM02 Termination of appointment of David Strode-Willis as a secretary
24 Jan 2014 AP01 Appointment of Mr John Samuel Maltby as a director
24 Jan 2014 AP01 Appointment of Mr Martyn David Cheatle as a director
24 Jan 2014 AP01 Appointment of Mr Frank Croft as a director
24 Jan 2014 TM01 Termination of appointment of John Chillcott as a director
24 Jan 2014 TM01 Termination of appointment of John Shevlane as a director
23 Jan 2014 AA01 Current accounting period shortened from 5 September 2014 to 25 January 2014
06 Nov 2013 AA Full accounts made up to 7 September 2013
07 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders