Advanced company searchLink opens in new window

KEMPSFORD FARMS LIMITED

Company number 07711862

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 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 800
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Oct 2014 AD01 Registered office address changed from Unit 4 Challeymead Business Park Bradford Road Melksham SN12 8BU to Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU on 9 October 2014
25 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 800
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Sep 2013 SH01 Statement of capital following an allotment of shares on 1 August 2013
  • GBP 350,800
10 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
07 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
23 Aug 2011 SH01 Statement of capital following an allotment of shares on 16 August 2011
  • GBP 950
23 Aug 2011 AA01 Current accounting period shortened from 31 July 2012 to 31 March 2012
23 Aug 2011 SH08 Change of share class name or designation
23 Aug 2011 AP01 Appointment of Joyce Spackman as a director
23 Aug 2011 AP01 Appointment of Robert Geoffrey Spackman as a director
23 Aug 2011 TM01 Termination of appointment of Barbara Kahan as a director
25 Jul 2011 TM01 Termination of appointment of Barbara Kahan as a director
20 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)