- Company Overview for FARMCENTER LTD (12456527)
- Filing history for FARMCENTER LTD (12456527)
- People for FARMCENTER LTD (12456527)
- More for FARMCENTER LTD (12456527)
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 Jul 2024 | AD01 | Registered office address changed from Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE United Kingdom to Unit 6 Bordesley Hall Farm Barns Storrage Lane Alverchurch B48 7ES on 19 July 2024 | |
26 Jun 2024 | AA | Micro company accounts made up to 5 April 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
23 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
19 Mar 2023 | CS01 | Confirmation statement made on 31 January 2023 with updates | |
04 Oct 2022 | AD01 | Registered office address changed from Chestnut House Church Lane Louth LN11 0th United Kingdom to Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE on 4 October 2022 | |
12 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
27 Sep 2021 | AA | Micro company accounts made up to 5 April 2021 | |
22 Aug 2021 | PSC07 | Cessation of Savannah Gray as a person with significant control on 8 March 2020 | |
22 Aug 2021 | PSC01 | Notification of Marilou Isla as a person with significant control on 8 March 2020 | |
18 Apr 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
14 Nov 2020 | AA01 | Current accounting period extended from 28 February 2021 to 5 April 2021 | |
22 Oct 2020 | AD01 | Registered office address changed from 74 Shrewsbury Road Yeovil BA21 3UZ United Kingdom to Chestnut House Church Lane Louth LN11 0th on 22 October 2020 | |
26 Mar 2020 | TM01 | Termination of appointment of Savannah Gray as a director on 8 March 2020 | |
24 Mar 2020 | AP01 | Appointment of Ms Marilou Isla as a director on 8 March 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from 4 East Close South Shields NE34 6PD United Kingdom to 74 Shrewsbury Road Yeovil BA21 3UZ on 17 March 2020 | |
11 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-11
|