Advanced company searchLink opens in new window

FORD BRIDGE FARM LTD

Company number 12584746

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)
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
19 Oct 2023 MR01 Registration of charge 125847460001, created on 19 October 2023
09 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
23 Mar 2023 AP01 Appointment of Mrs Alice Molly Radclyffe Berry as a director on 10 March 2023
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
22 Feb 2023 AP01 Appointment of Mr James Jacob Gilchrist Berry as a director on 20 February 2023
06 Oct 2022 SH01 Statement of capital following an allotment of shares on 5 September 2022
  • GBP 506
06 Oct 2022 TM01 Termination of appointment of Alice Molly Radclyffe Berry as a director on 5 September 2022
09 Sep 2022 TM01 Termination of appointment of James Jacob Gilchrist Berry as a director on 6 September 2022
06 Jun 2022 CH01 Director's details changed for Mr James Jacob Gilchrist Berry on 1 June 2022
30 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
28 Mar 2022 AP01 Appointment of Mr Mark Noel Foster Robinson as a director on 23 March 2022
28 Mar 2022 SH01 Statement of capital following an allotment of shares on 3 March 2022
  • GBP 505
15 Mar 2022 SH01 Statement of capital following an allotment of shares on 3 March 2022
  • GBP 476
15 Mar 2022 SH01 Statement of capital following an allotment of shares on 3 March 2022
  • GBP 276
15 Mar 2022 SH01 Statement of capital following an allotment of shares on 3 March 2022
  • GBP 266
15 Mar 2022 SH01 Statement of capital following an allotment of shares on 3 March 2022
  • GBP 256
04 Feb 2022 AA Micro company accounts made up to 31 May 2021
25 Sep 2021 SH01 Statement of capital following an allotment of shares on 25 September 2021
  • GBP 101
10 May 2021 CS01 Confirmation statement made on 3 May 2021 with updates
02 Sep 2020 AP01 Appointment of Mr James Jacob Gilchrist Berry as a director on 10 August 2020
17 Aug 2020 SH01 Statement of capital following an allotment of shares on 10 August 2020
  • GBP 100
10 Aug 2020 SH01 Statement of capital following an allotment of shares on 7 August 2020
  • GBP 75
29 Jun 2020 AP03 Appointment of Mr Paul Worrall Fitton as a secretary on 29 June 2020
04 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-04
  • GBP 1