Advanced company searchLink opens in new window

FARMTREND LIMITED

Company number 05313841

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)
18 Jan 2024 CS01 Confirmation statement made on 15 December 2023 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Dec 2023 CH01 Director's details changed for Mr Neil Scott Foster on 16 December 2023
21 Dec 2023 PSC06 Change of details for Hamish Scott Holdings Ltd as a person with significant control on 16 December 2023
03 May 2023 CH01 Director's details changed for Mr Neil Scott Foster on 3 May 2023
03 May 2023 CH01 Director's details changed for Mrs Lisa Jane Foster on 3 May 2023
05 Apr 2023 AP01 Appointment of Mrs Lisa Jane Foster as a director on 30 March 2023
16 Feb 2023 AA01 Current accounting period extended from 31 January 2023 to 31 March 2023
19 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with updates
04 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
27 Apr 2022 AD01 Registered office address changed from 16 Priestpopple Hexham NE46 1PQ United Kingdom to 9a Cattle Market Hexham Northumberland NE46 1NJ on 27 April 2022
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
02 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
22 Feb 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
11 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
20 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 January 2019
28 Nov 2019 TM01 Termination of appointment of Daniel James Salmon as a director on 27 November 2019
28 Nov 2019 TM01 Termination of appointment of Robert Hamish Moody as a director on 27 November 2019
18 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with updates
08 Nov 2018 AP01 Appointment of Mr Daniel James Salmon as a director on 30 October 2018
07 Nov 2018 AP01 Appointment of Mr Neil Scott Foster as a director on 30 October 2018
18 Oct 2018 AD01 Registered office address changed from 1a Meal Market Hexham Northumberland NE46 1NF to 16 Priestpopple Hexham NE46 1PQ on 18 October 2018
11 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
13 Sep 2018 TM02 Termination of appointment of James Robert Atkinson as a secretary on 13 September 2018