Advanced company searchLink opens in new window

R & P FARMING LIMITED

Company number 04911933

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)
28 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
31 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2023 SH08 Change of share class name or designation
31 Oct 2023 MA Memorandum and Articles of Association
03 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
12 Jun 2023 MR01 Registration of charge 049119330005, created on 2 June 2023
24 May 2023 MR01 Registration of charge 049119330004, created on 24 May 2023
25 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
30 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
04 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with updates
09 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
29 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
08 Nov 2019 PSC04 Change of details for Richard Clive Cotton as a person with significant control on 8 November 2019
08 Nov 2019 PSC04 Change of details for Patricia Cotton as a person with significant control on 8 November 2019
08 Nov 2019 CH03 Secretary's details changed for Patricia Cotton on 8 November 2019
08 Nov 2019 CH01 Director's details changed for Patricia Cotton on 8 November 2019
08 Nov 2019 CH01 Director's details changed for Richard Clive Cotton on 8 November 2019
08 Nov 2019 CH01 Director's details changed for Matthew Cotton on 8 November 2019
08 Nov 2019 AD01 Registered office address changed from Mary St House Mary Street Taunton Somerset TA1 3NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 8 November 2019
20 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
17 Sep 2019 MR04 Satisfaction of charge 049119330002 in full
29 Aug 2019 MR01 Registration of charge 049119330003, created on 23 August 2019