- Company Overview for I&M FARM SHOP LIMITED (13408509)
- Filing history for I&M FARM SHOP LIMITED (13408509)
- People for I&M FARM SHOP LIMITED (13408509)
- More for I&M FARM SHOP LIMITED (13408509)
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) |
---|---|---|---|
30 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with updates | |
22 Feb 2024 | PSC04 | Change of details for Mr Ian Proctor as a person with significant control on 21 February 2024 | |
21 Feb 2024 | PSC04 | Change of details for Ms Mary Jane Clare Gray Tyas as a person with significant control on 21 February 2024 | |
21 Feb 2024 | PSC04 | Change of details for Ms Mary Jane Clare Gray Tyas as a person with significant control on 21 February 2024 | |
21 Feb 2024 | PSC04 | Change of details for Mr Ian Proctor as a person with significant control on 21 February 2024 | |
21 Feb 2024 | AD01 | Registered office address changed from 6 Cyprus Terrace Sheffield S6 3QH England to Glendale West Bank Winster Matlock Derbyshire DE4 2DQ on 21 February 2024 | |
21 Feb 2024 | CH01 | Director's details changed for Ms Mary Jane Clare Gray Tyas on 21 February 2024 | |
21 Feb 2024 | CH01 | Director's details changed for Mr Ian Proctor on 21 February 2024 | |
21 Feb 2024 | CH01 | Director's details changed for Mr Ian Proctor on 21 February 2024 | |
21 Feb 2024 | CH01 | Director's details changed for Ms Mary Jane Clare Gray Tyas on 21 February 2024 | |
20 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
19 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
10 Aug 2021 | AP01 | Appointment of Ms Mary Jane Clare Gray Tyas as a director on 10 August 2021 | |
19 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-19
|