Advanced company searchLink opens in new window

THE MARLBOROUGH DOWNS NATURE ENHANCEMENT FARMING LIMITED

Company number 07907437

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)
09 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
06 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
07 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
30 Dec 2022 AD01 Registered office address changed from Jindabyne Great Hinton Trowbridge BA14 6BT England to Arnolds Hill Farm Cottage Arnolds Hill Wingfield Trowbridge Wiltshire BA14 9LD on 30 December 2022
18 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
16 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
28 Jul 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
19 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
30 Dec 2020 CH01 Director's details changed for Mrs Victoria Scarlett Lowes on 30 December 2020
25 Nov 2020 AA Micro company accounts made up to 31 March 2020
25 Nov 2020 AP01 Appointment of Mr Piers Graham Boutflower Maynard as a director on 19 November 2020
17 Jul 2020 CH01 Director's details changed for Mr Robin Edward Butler on 17 July 2020
17 Jul 2020 TM01 Termination of appointment of Arthur Noel Witchell as a director on 17 October 2019
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Nov 2019 AP01 Appointment of Mr Peter John Lawson as a director on 26 November 2019
27 Nov 2019 AP01 Appointment of Mrs Gillian Carter as a director on 26 November 2019
25 Oct 2019 CH01 Director's details changed for Christopher Brendan Musgrave on 27 July 2018
23 Oct 2019 CH01 Director's details changed for Christopher Brendan Musgrave on 27 July 2018
27 Jul 2019 AD01 Registered office address changed from Wayside Lodge Etchilhampton Devizes Wiltshire SN10 3JT to Jindabyne Great Hinton Trowbridge BA14 6BT on 27 July 2019
27 Jul 2019 TM02 Termination of appointment of Anne Ruth Tew as a secretary on 6 February 2019
05 Feb 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
08 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Jan 2019 CH01 Director's details changed for Mrs Victoria Scarlett Lowe on 28 November 2018