Advanced company searchLink opens in new window

RIVER FARM (KENT) LIMITED

Company number 11887725

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)
26 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2022 CH01 Director's details changed for Mr Antony Babak Yousefian on 24 March 2022
05 Apr 2022 CH01 Director's details changed for Mrs Georgia Bardsley on 24 March 2022
05 Apr 2022 CH01 Director's details changed for Mr Benjamin Nigel Harrison Bardsley on 24 March 2022
05 Apr 2022 CH01 Director's details changed for Mr Nigel John Bardsley on 24 March 2022
05 Apr 2022 AD01 Registered office address changed from River Farm Staplehurst Tonbridge Kent TN12 0RW England to Upper Boy Court Farm Boy Court Lane Headcorn Kent TN27 9LA on 5 April 2022
29 Mar 2022 TM01 Termination of appointment of Paul Smith as a director on 23 March 2022
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
12 May 2021 TM01 Termination of appointment of Harry Jennings as a director on 12 May 2021
14 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
25 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
13 Jul 2020 AP01 Appointment of Mr Antony Babak Yousefian as a director on 3 July 2020
10 Jul 2020 TM01 Termination of appointment of Annette Mary Bardsley as a director on 3 July 2020
10 Jul 2020 AP01 Appointment of Mr Paul Smith as a director on 3 July 2020
10 Jul 2020 AP01 Appointment of Mr Harry Jennings as a director on 3 July 2020
01 Apr 2020 PSC01 Notification of Georgia Bardsley as a person with significant control on 18 March 2019
01 Apr 2020 PSC01 Notification of Benjamin Nigel Harrison Bardsley as a person with significant control on 18 March 2019
01 Apr 2020 PSC01 Notification of Nigel John Bardsley as a person with significant control on 18 March 2019
01 Apr 2020 PSC01 Notification of Annette Mary Bardsley as a person with significant control on 18 March 2019
01 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 1 April 2020
31 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
18 Mar 2019 CH01 Director's details changed for Mr Annette Mary Bardsley on 18 March 2019
18 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-18
  • GBP 100