- Company Overview for PROJECT FARM ACQUISITIONS LIMITED (09839414)
- Filing history for PROJECT FARM ACQUISITIONS LIMITED (09839414)
- People for PROJECT FARM ACQUISITIONS LIMITED (09839414)
- Charges for PROJECT FARM ACQUISITIONS LIMITED (09839414)
- More for PROJECT FARM ACQUISITIONS LIMITED (09839414)
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
|
|
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
|
|
23 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-23
|