Advanced company searchLink opens in new window

TRACTORLAND LIMITED

Company number 04406978

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)
09 Apr 2024 PSC08 Notification of a person with significant control statement
09 Apr 2024 PSC07 Cessation of David Ian Horler as a person with significant control on 7 January 2019
09 Apr 2024 PSC07 Cessation of Alexandra Louise Heard as a person with significant control on 7 January 2019
31 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
26 Jul 2023 MA Memorandum and Articles of Association
26 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2023 MR01 Registration of charge 044069780003, created on 21 April 2023
20 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
19 Apr 2023 MR04 Satisfaction of charge 1 in full
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Dec 2022 AA01 Previous accounting period extended from 29 March 2022 to 31 March 2022
26 May 2022 CS01 Confirmation statement made on 30 March 2022 with updates
23 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
23 Dec 2021 AA01 Previous accounting period shortened from 30 March 2021 to 29 March 2021
19 May 2021 CS01 Confirmation statement made on 30 March 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
19 Nov 2020 AA Total exemption full accounts made up to 31 March 2019
17 Nov 2020 MR04 Satisfaction of charge 2 in full
27 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
18 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
03 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
16 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 7 January 2019
  • GBP 1,734.8
15 Jan 2019 SH08 Change of share class name or designation
08 Jan 2019 AP01 Appointment of Guy Holmes as a director on 7 January 2019