Advanced company searchLink opens in new window

FARMSTAND LIMITED

Company number 09899173

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)
20 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
19 Aug 2019 AD02 Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
11 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
11 Dec 2018 CH01 Director's details changed for Mr Russell Christopher Franklin Buckley on 31 October 2018
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2018 SH01 Statement of capital following an allotment of shares on 11 July 2018
  • GBP 198,570.15
22 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 189,672.55
  • ANNOTATION Clarification a second filed SH01 was registered on 25/10/2021
22 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 167,242.2
08 Aug 2018 CH01 Director's details changed for Mr Russel Buckley on 24 May 2018
08 Aug 2018 AP01 Appointment of Mr Mark Gregory Wood as a director on 24 May 2018
08 Aug 2018 AP01 Appointment of Mr Russel Buckley as a director on 24 May 2018
08 Aug 2018 TM01 Termination of appointment of Philip John Rotheram as a director on 23 May 2018
08 Aug 2018 TM01 Termination of appointment of Rudolf Sebastian Henkell Von Ribbentrop as a director on 3 August 2018
08 Aug 2018 TM01 Termination of appointment of Nicolas Motelay as a director on 23 May 2018
03 Jan 2018 RP04AP01 Second filing for the appointment of Rudollf Von Ribbentrop as a director
07 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
04 Dec 2017 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 160,588.8
12 Sep 2017 AP01 Appointment of Mr Rudolf-Sebastian Henkell-Von Ribbentrop as a director on 31 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 03/01/2018.
12 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2017 SH10 Particulars of variation of rights attached to shares
01 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016
06 Jul 2017 AP01 Appointment of Ms Laura Gutowski as a director on 29 March 2017
05 Jul 2017 AP01 Appointment of Mr Nicolas Motelay as a director on 29 March 2017
05 Jul 2017 AP01 Appointment of Ms Rebecca Catrin Williams as a director on 29 March 2017