- Company Overview for PASTURE FARM FOODS LIMITED (11857989)
- Filing history for PASTURE FARM FOODS LIMITED (11857989)
- People for PASTURE FARM FOODS LIMITED (11857989)
- More for PASTURE FARM FOODS LIMITED (11857989)
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) |
---|---|---|---|
19 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with updates | |
07 Nov 2023 | AD01 | Registered office address changed from Unit 16 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT England to 1 1 Bond St Colne Lancs BB8 9DG on 7 November 2023 | |
24 Oct 2023 | PSC02 | Notification of A & a Food Group Ltd as a person with significant control on 8 August 2023 | |
24 Oct 2023 | AP01 | Appointment of Mr Peter Catlow as a director on 8 August 2023 | |
24 Oct 2023 | AP01 | Appointment of Mr Edward William Alick Cockett as a director on 8 August 2023 | |
24 Oct 2023 | AP01 | Appointment of Mr Dean Michael Cockett as a director on 8 August 2023 | |
24 Oct 2023 | TM01 | Termination of appointment of Kieran Patrick James O'grady as a director on 8 August 2023 | |
24 Oct 2023 | TM01 | Termination of appointment of Nicholas John Denny as a director on 8 August 2023 | |
24 Oct 2023 | TM01 | Termination of appointment of David William Chilvers as a director on 8 August 2023 | |
24 Oct 2023 | TM01 | Termination of appointment of Stephanie Blight as a director on 8 August 2023 | |
24 Oct 2023 | PSC07 | Cessation of David William Chilvers as a person with significant control on 8 August 2023 | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Apr 2023 | CH01 | Director's details changed for Mr Nicholas John Denny on 20 April 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
16 Dec 2022 | CH01 | Director's details changed for Ms Stephanie Blight on 1 December 2022 | |
15 Dec 2022 | CH01 | Director's details changed for Ms Stephanie Duxbury on 1 December 2022 | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Mar 2022 | CH01 | Director's details changed for Mr David William Chilvers on 22 March 2022 | |
24 Mar 2022 | PSC04 | Change of details for Mr David William Chilvers as a person with significant control on 22 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
18 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 6 April 2019
|