Advanced company searchLink opens in new window

SQUARE MILE FARMS LIMITED

Company number 11628016

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)
11 Jan 2024 CH04 Secretary's details changed for Cc Secretaries Ltd on 15 July 2022
11 Jan 2024 CH01 Director's details changed for Mr Alisdair Grant on 11 January 2024
11 Jan 2024 AD01 Registered office address changed from 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL England to 2 Kingdom Street Paddington Central London W2 6BD on 11 January 2024
18 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Sep 2022 CH01 Director's details changed for Mr Alistair Grant on 14 September 2022
14 Sep 2022 AP01 Appointment of Mr Benjamin Dean as a director on 14 September 2022
14 Sep 2022 AP01 Appointment of Mr Alistair Grant as a director on 14 September 2022
20 Jul 2022 AD01 Registered office address changed from First Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ England to 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL on 20 July 2022
18 May 2022 PSC07 Cessation of Johnathan Robert Ransom as a person with significant control on 29 April 2022
18 May 2022 PSC02 Notification of Seedrs Nominees Limited as a person with significant control on 29 April 2022
18 May 2022 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • GBP 2.924317
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 7 February 2022
  • GBP 2.65631
14 Dec 2021 SH01 Statement of capital following an allotment of shares on 3 November 2021
  • GBP 2.588194
19 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Jul 2021 AP01 Appointment of Mr Thomas William Palfreyman as a director on 17 July 2021
28 Jan 2021 TM01 Termination of appointment of Douglas Gillies Barr as a director on 15 January 2021
05 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Nov 2020 MA Memorandum and Articles of Association
05 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Nov 2020 CS01 Confirmation statement made on 16 October 2020 with updates
29 Oct 2020 PSC07 Cessation of Patrick John Dumas as a person with significant control on 8 October 2020