Advanced company searchLink opens in new window

FARM GENERATION LIMITED

Company number 07731994

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)
04 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
13 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
06 Jul 2023 MR01 Registration of charge 077319940004, created on 23 June 2023
05 Jul 2023 MR01 Registration of charge 077319940003, created on 23 June 2023
07 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
03 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
03 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with updates
29 Nov 2021 SH08 Change of share class name or designation
24 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 21 February 2020
23 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Nov 2021 SH10 Particulars of variation of rights attached to shares
18 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
19 Oct 2021 MA Memorandum and Articles of Association
19 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2021 AD01 Registered office address changed from Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG England to Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on 19 October 2021
14 Sep 2021 AD01 Registered office address changed from Charter House Pittman Way Fulwood Preston PR2 9ZD United Kingdom to Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on 14 September 2021
08 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
19 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
30 Jan 2021 CH01 Director's details changed for Mr David John Campbell Linton on 6 January 2021
15 Jul 2020 AA01 Previous accounting period extended from 31 August 2019 to 29 February 2020
03 Mar 2020 CS01 21/02/20 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (with capital updates) was registered on 24.11.21
03 Mar 2020 CH01 Director's details changed for Simon Butcher on 20 February 2020
03 Mar 2020 CH01 Director's details changed for Mr Colin William Bradley on 20 February 2020
25 Mar 2019 MR01 Registration of charge 077319940001, created on 22 March 2019
25 Mar 2019 MR01 Registration of charge 077319940002, created on 22 March 2019