Advanced company searchLink opens in new window

VENTURE FARM MACHINERY LIMITED

Company number 10112266

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)
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
05 Feb 2024 CH01 Director's details changed for Mr James Dighton Pearson on 5 February 2024
05 Feb 2024 PSC04 Change of details for Mr James Dighton Pearson as a person with significant control on 5 February 2024
05 Feb 2024 AD01 Registered office address changed from Unit 3 Mobbs Miller House Northampton Northamptonshire NN1 5LL England to C/O Chapmans Business Solutions Ltd 3 Enterprise Way Pinchbeck Spalding PE11 3YR on 5 February 2024
14 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
20 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
18 Apr 2023 PSC04 Change of details for Mr James Dighton Pearson as a person with significant control on 5 April 2023
18 Apr 2023 CH01 Director's details changed for Mr James Dighton Pearson on 5 April 2023
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
18 Jan 2022 PSC07 Cessation of Nigel Gardiner as a person with significant control on 10 September 2021
18 Jan 2022 PSC04 Change of details for Mr James Dighton Pearson as a person with significant control on 10 September 2021
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Sep 2021 TM01 Termination of appointment of Nigel Gardiner as a director on 10 September 2021
11 May 2021 CS01 Confirmation statement made on 8 April 2021 with updates
04 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
21 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
08 Apr 2019 PSC04 Change of details for Mr James Dighton Pearson as a person with significant control on 8 April 2019
08 Apr 2019 CH01 Director's details changed for Mr James Dighton Pearson on 8 April 2019
14 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
08 Jun 2018 CH01 Director's details changed for Mr Nigel Gardiner on 8 June 2018
08 Jun 2018 PSC04 Change of details for Mr James Dighton Pearson as a person with significant control on 8 June 2018
08 Jun 2018 PSC04 Change of details for Mr Nigel Gardiner as a person with significant control on 8 June 2018