Advanced company searchLink opens in new window

MARCHAM FARMS LIMITED

Company number 03237079

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)
09 Aug 2017 PSC01 Notification of Mary Jean Boyd-Carpenter as a person with significant control on 8 August 2016
09 Aug 2017 PSC01 Notification of John Lincoln Duffield as a person with significant control on 8 August 2016
09 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
04 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4,777,324
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Feb 2015 SH01 Statement of capital following an allotment of shares on 4 February 2015
  • GBP 4,777,324
12 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,500,000
14 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2,500,000
24 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
03 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
11 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
24 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Stella Ivanova Selwood on 1 August 2010
28 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
13 Aug 2009 363a Return made up to 07/08/09; full list of members
13 Aug 2009 287 Registered office changed on 13/08/2009 from old library chambers 21 chipper lane salisbury wiltshire SP1 1BG
06 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
04 Jul 2009 287 Registered office changed on 04/07/2009 from phoenix house bartholomew street newbury berkshire RG14 5QA
01 Sep 2008 363a Return made up to 07/08/08; full list of members