Advanced company searchLink opens in new window

CAUSLEY FARMING LIMITED

Company number 03439899

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)
16 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
03 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
03 Oct 2023 PSC05 Change of details for Averys (Radnage) Limited as a person with significant control on 24 September 2023
25 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
05 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
05 Oct 2022 PSC05 Change of details for Averys (Radnage) Limited as a person with significant control on 20 September 2022
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
28 Oct 2021 AD03 Register(s) moved to registered inspection location 14 London Road Newark Nottinghamshire NG24 1TW
28 Oct 2021 AD02 Register inspection address has been changed to 14 London Road Newark Nottinghamshire NG24 1TW
26 Oct 2021 PSC05 Change of details for Averys (Radnage) Limited as a person with significant control on 26 October 2021
29 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
29 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
03 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
02 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
19 Sep 2018 CH01 Director's details changed for Mr Roderick James Avery on 19 September 2018
19 Sep 2018 CH01 Director's details changed for Mrs Penelope Ruth Avery on 19 September 2018
19 Sep 2018 AP01 Appointment of Mr Roderick James Avery as a director on 4 October 2017
20 Jul 2018 AD01 Registered office address changed from Eastfield House Eastfield Farm Mavis Enderby Spilsby Lincolnshire PE23 4EL England to Eastfield House Eastfield Farm Mavis Enderby Spilsby Lincolnshire PE23 4EJ on 20 July 2018
20 Jul 2018 PSC05 Change of details for Averys (Radnage) Limited as a person with significant control on 20 July 2018
02 Jul 2018 CH01 Director's details changed
29 Jun 2018 PSC05 Change of details for Averys (Radnage) Limited as a person with significant control on 29 June 2018
29 Jun 2018 AD01 Registered office address changed from Grove Farm Cold Aston Cheltenham Gloucestershire GL54 3BJ to Eastfield House Eastfield Farm Mavis Enderby Spilsby Lincolnshire PE23 4EL on 29 June 2018