Advanced company searchLink opens in new window

PROJECT FARM ACQUISITIONS LIMITED

Company number 09839414

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)
17 May 2017 AA Accounts for a dormant company made up to 30 September 2016
16 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 May 2017 MR01 Registration of charge 098394140003, created on 28 April 2017
17 Jan 2017 AP01 Appointment of Mr Stephen John Lee as a director on 17 January 2017
17 Jan 2017 AA01 Previous accounting period shortened from 31 October 2016 to 30 September 2016
21 Nov 2016 MR01 Registration of charge 098394140002, created on 9 November 2016
31 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
10 Aug 2016 AD01 Registered office address changed from Kynetec Western Court Weston Newbury RG20 8JE United Kingdom to Kynetec Weston Court Weston Newbury Berkshire RG20 8JE on 10 August 2016
05 Aug 2016 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Kynetec Western Court Weston Newbury RG20 8JE on 5 August 2016
05 May 2016 MR01 Registration of charge 098394140001, created on 29 April 2016
26 Nov 2015 TM01 Termination of appointment of Inhoco Formations Limited as a director on 3 November 2015
26 Nov 2015 TM01 Termination of appointment of a G Secretarial Limited as a director on 3 November 2015
26 Nov 2015 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 3 November 2015
26 Nov 2015 TM01 Termination of appointment of Roger Hart as a director on 3 November 2015
26 Nov 2015 AP01 Appointment of Mr Richard Swann as a director on 3 November 2015
26 Nov 2015 AP01 Appointment of Mr Mark Llewellyn Williams as a director on 3 November 2015
03 Nov 2015 CERTNM Company name changed aghoco 1348 LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03
23 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-23
  • GBP 1