CS01 |
Confirmation statement with updates Tuesday 18th July 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, May 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th November 2022
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 7th November 2022
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 7th November 2022
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 7th November 2022
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 7th November 2022
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 7th November 2022
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 7th November 2022
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 7th November 2022.
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th November 2022.
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 13-17 Hollowgate Holmfirth HD9 2DG. Change occurred on Thursday 8th December 2022. Company's previous address: 13 -17 Hollogate Hollowgate Holmfirth HD9 2DG England.
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
MR04 |
Charge 066506500001 satisfaction in full.
filed on: 22nd, August 2022
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 066506500001
filed on: 21st, August 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 18th July 2022
filed on: 21st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th July 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th July 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 13 -17 Hollogate Hollowgate Holmfirth HD9 2DG. Change occurred on Sunday 22nd December 2019. Company's previous address: Bottoms Mill Woodhead Road Holmfirth HD9 2PX.
filed on: 22nd, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 18th July 2019
filed on: 3rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th July 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Monday 18th July 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th July 2015
filed on: 26th, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th July 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened to Monday 31st March 2014, originally was Thursday 31st July 2014.
filed on: 2nd, March 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed turner brothers (farm) LIMITEDcertificate issued on 17/10/13
filed on: 17th, October 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 30th September 2013
change of name
|
|
MR01 |
Registration of charge 066506500001
filed on: 14th, October 2013
| mortgage
|
Free Download
(55 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 7th October 2013
filed on: 7th, October 2013
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 7th, October 2013
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 29th September 2013.
filed on: 29th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 29th September 2013
filed on: 29th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th July 2013
filed on: 23rd, August 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th July 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 16th, March 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th July 2011
filed on: 12th, September 2011
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Saturday 10th September 2011
filed on: 10th, September 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sunday 18th July 2010 director's details were changed
filed on: 4th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 18th July 2010 director's details were changed
filed on: 4th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th July 2010
filed on: 4th, September 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Tuesday 11th August 2009 - Annual return with full member list
filed on: 11th, August 2009
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 18th, July 2008
| incorporation
|
Free Download
(15 pages)
|