Advanced company searchLink opens in new window

MERTOUN ESTATE FARMS LIMITED

Company number 04030000

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 Sep 2017 PSC01 Notification of Victoria Mary Sutherland as a person with significant control on 6 April 2016
08 Sep 2017 CH01 Director's details changed for Duke of Francis Ronald Sutherland on 10 July 2017
08 Sep 2017 CH03 Secretary's details changed for Duchess Victoria Mary Sutherland on 10 July 2017
08 Sep 2017 CH01 Director's details changed for Duchess Victoria Mary Sutherland on 10 July 2017
08 Sep 2017 PSC01 Notification of Anthony Jasper Biddulph as a person with significant control on 6 April 2016
08 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 8 September 2017
04 Aug 2016 CS01 Confirmation statement made on 10 July 2016 with updates
02 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
12 May 2016 SH01 Statement of capital following an allotment of shares on 28 April 2016
  • GBP 5,278,750
18 Jan 2016 SH01 Statement of capital following an allotment of shares on 8 December 2015
  • GBP 2,403,750
18 Jan 2016 CC04 Statement of company's objects
18 Jan 2016 SH08 Change of share class name or designation
18 Jan 2016 SH01 Statement of capital following an allotment of shares on 7 December 2015
  • GBP 2,278,750
18 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Restriction on auth cap revoked 07/12/2015
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,978,734
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,978,734
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
07 Aug 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
30 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
30 Jul 2012 CH01 Director's details changed for Lord Henry Alexander Egerton on 13 July 2012
30 Jul 2012 CH01 Director's details changed for Marquis of James Granville Stafford on 13 July 2012
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011