Advanced company searchLink opens in new window

ELFORD LOWE FARM LIMITED

Company number 07717428

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 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with updates
03 Aug 2023 PSC01 Notification of Robert Ian Hidderley as a person with significant control on 1 February 2021
03 Aug 2023 PSC01 Notification of Robert Hidderley as a person with significant control on 1 February 2021
03 Aug 2023 PSC07 Cessation of Robert Hidderley as a person with significant control on 1 February 2021
17 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
28 Jun 2023 AD01 Registered office address changed from 7 Compton Street Ashbourne Derbyshire DE6 1BX United Kingdom to Elford Lowe Farm Elford Tamworth Staffordshire B79 9BJ on 28 June 2023
20 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
05 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with updates
07 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
10 Aug 2021 PSC01 Notification of Susan Hidderley as a person with significant control on 1 February 2021
10 Aug 2021 PSC07 Cessation of Susan Hidderley as a person with significant control on 29 March 2019
10 Aug 2021 PSC07 Cessation of Robert Ian Hidderley as a person with significant control on 29 March 2019
09 Aug 2021 PSC04 Change of details for Mr Robert Ian Hidderley as a person with significant control on 1 February 2021
06 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with updates
24 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
18 Sep 2020 MR01 Registration of charge 077174280003, created on 11 September 2020
13 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with updates
06 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with updates
06 Aug 2019 AD01 Registered office address changed from 54 st. John Street Ashbourne Derbyshire DE6 1GH England to 7 Compton Street Ashbourne Derbyshire DE6 1BX on 6 August 2019
24 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
21 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 12/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2019 SH08 Change of share class name or designation
21 Feb 2019 SH02 Sub-division of shares on 12 February 2019
19 Nov 2018 MR01 Registration of charge 077174280002, created on 16 November 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
16 Nov 2018 MR01 Registration of charge 077174280001, created on 16 November 2018