Advanced company searchLink opens in new window

MINGAY FARM LIMITED

Company number 08424822

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)
22 Mar 2017 AA Accounts for a small company made up to 30 June 2016
06 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
03 Mar 2017 CH01 Director's details changed for Mr Matthew George Setchell on 1 March 2017
11 Oct 2016 TM02 Termination of appointment of Sharna Ludlow as a secretary on 11 October 2016
11 Oct 2016 AD01 Registered office address changed from 6th Floor, 33 Holborn London EC1N 2HT to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 11 October 2016
15 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2016 AP01 Appointment of David Goodwin as a director on 20 June 2016
20 Jun 2016 AP01 Appointment of Mr Paul Stephen Latham as a director on 20 June 2016
20 Jun 2016 AP01 Appointment of Mr Matthew George Setchell as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Sam William Reynolds as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Giuseppe La Loggia as a director on 20 June 2016
15 Jun 2016 CH01 Director's details changed for Mr Sam William Reynolds on 28 February 2015
15 Jun 2016 CH01 Director's details changed for Giuseppe La Loggia on 16 June 2015
01 Jun 2016 CH03 Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016
25 May 2016 AP03 Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016
20 May 2016 TM02 Termination of appointment of Karen Ward as a secretary on 16 May 2016
23 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
10 Jan 2016 AA Full accounts made up to 30 June 2015
12 Aug 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175 conflicts of interest / proposed transaction agreement 19/07/2015
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
20 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
27 Feb 2015 MR01 Registration of a charge
18 Feb 2015 MR01 Registration of charge 084248220003, created on 6 February 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
11 Feb 2015 MR01 Registration of charge 084248220002, created on 6 February 2015