Advanced company searchLink opens in new window

HERB FARM GRANARIES MANAGEMENT COMPANY LIMITED

Company number 12123875

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 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
26 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
17 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
17 Feb 2023 AD01 Registered office address changed from 113 Fore Street Hertford SG14 1AS England to Hertford Co Sec and Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 17 February 2023
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
28 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
10 Mar 2022 AP01 Appointment of Christine Baldwin as a director on 10 March 2022
10 Mar 2022 AP01 Appointment of Joanne Watson as a director on 10 March 2022
10 Mar 2022 AP01 Appointment of Ms Brenda King as a director on 10 March 2022
24 Jan 2022 CH04 Secretary's details changed for Hertford Co Sec & Accountancy Limited on 24 January 2022
12 Jan 2022 AP04 Appointment of Hertford Co Sec & Accountancy Limited as a secretary on 12 January 2022
12 Jan 2022 AD01 Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU England to 113 Fore Street Hertford SG14 1AS on 12 January 2022
23 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 25 July 2021
26 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 23/08/2021.
17 Jun 2021 AP01 Appointment of Mr Andrew Dunn as a director on 10 June 2021
17 Jun 2021 PSC08 Notification of a person with significant control statement
17 Jun 2021 AP01 Appointment of Mr Richard Douglas Blackwell as a director on 10 June 2021
17 Jun 2021 TM01 Termination of appointment of William Howard Ward as a director on 10 June 2021
17 Jun 2021 PSC07 Cessation of Lawrence Ralph Dawson as a person with significant control on 10 June 2021
17 Jun 2021 TM01 Termination of appointment of Lawrence Ralph Dawson as a director on 10 June 2021
12 Oct 2020 AA Accounts for a dormant company made up to 31 July 2020
12 Oct 2020 AD01 Registered office address changed from 20 Balgores Square Romford RM2 6AU England to Cambridge House 27 Cambridge Park London E11 2PU on 12 October 2020
03 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
26 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-26
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted