Advanced company searchLink opens in new window

BLACKMORE VALE FARM CREAM LIMITED

Company number 00614228

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)
04 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Members actions undertaken are approved and ratified 15/02/2024
04 Mar 2024 SH08 Change of share class name or designation
03 Mar 2024 MA Memorandum and Articles of Association
03 Mar 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2024 TM01 Termination of appointment of Andrew Robert Wallwork as a director on 15 February 2024
28 Feb 2024 AP03 Appointment of Mr Angus Waugh as a secretary on 15 February 2024
28 Feb 2024 AP01 Appointment of Ms Shelagh Mccone Hancock as a director on 15 February 2024
28 Feb 2024 TM01 Termination of appointment of James William Highnam as a director on 15 February 2024
28 Feb 2024 TM01 Termination of appointment of Josh Clive Heydon as a director on 15 February 2024
28 Feb 2024 TM01 Termination of appointment of Henry Cowan as a director on 15 February 2024
28 Feb 2024 TM02 Termination of appointment of Heledd Sian Highnam as a secretary on 15 February 2024
28 Feb 2024 AP01 Appointment of Mr Greg Stewart Iain Jardine as a director on 15 February 2024
28 Feb 2024 PSC02 Notification of First Milk Limited as a person with significant control on 15 February 2024
28 Feb 2024 PSC07 Cessation of Renaissance Trust Corporation Limited as a person with significant control on 15 February 2024
28 Feb 2024 PSC07 Cessation of Castlewood Services One Limited as a person with significant control on 15 February 2024
26 Feb 2024 MR01 Registration of charge 006142280016, created on 15 February 2024
20 Feb 2024 MR01 Registration of charge 006142280015, created on 15 February 2024
19 Feb 2024 MR04 Satisfaction of charge 10 in full
19 Feb 2024 MR04 Satisfaction of charge 006142280011 in full
19 Feb 2024 MR04 Satisfaction of charge 006142280012 in full
19 Feb 2024 MR04 Satisfaction of charge 006142280013 in full
19 Feb 2024 MR04 Satisfaction of charge 006142280014 in full
15 Feb 2024 AA Group of companies' accounts made up to 31 March 2023
19 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with updates
06 Dec 2023 PSC05 Change of details for Renaissance Trust Corporation Limited as a person with significant control on 29 November 2016