Advanced company searchLink opens in new window

AH FARMING LTD

Company number 08791521

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)
30 Jan 2024 CS01 Confirmation statement made on 27 November 2023 with no updates
08 Nov 2023 AD01 Registered office address changed from 36a Church Street Willingham Cambridge CB24 5HT to 23 Greenside Waterbeach Cambridge CB25 9HW on 8 November 2023
23 Aug 2023 AA Micro company accounts made up to 31 December 2022
29 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
29 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
01 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
08 Jul 2020 PSC02 Notification of Hales Property Investments Ltd as a person with significant control on 8 July 2020
08 Jul 2020 PSC07 Cessation of Harry James Garner as a person with significant control on 8 July 2020
12 Jun 2020 CH01 Director's details changed for Mr Harry Garner on 12 June 2020
12 Jun 2020 PSC04 Change of details for Mr Harry James Garner as a person with significant control on 12 June 2020
11 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
17 Sep 2019 AA Micro company accounts made up to 31 December 2018
17 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange/share transfer 01/07/2018
28 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
26 Sep 2018 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
21 Jun 2018 CH01 Director's details changed for Mr Harry Garner on 20 June 2018
11 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
11 Dec 2017 PSC01 Notification of Adam David Wake as a person with significant control on 6 April 2016
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015