BANHAM FARMING CO LIMITED
Status | ACTIVE |
Company No. | 00412488 |
Category | Private Limited Company |
Incorporated | 12 Jun 1946 |
Age | 77 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
BANHAM FARMING CO LIMITED is an active private limited company with number 00412488. It was incorporated 77 years, 11 months, 26 days ago, on 12 June 1946. The company address is Wilby House Farm Wilby House Farm, Norwich, NR16 2JP, England.
Company Fillings
Resolution
Date: 02 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 26 Apr 2024
Action Date: 18 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-04-18
Psc name: Georgina Alexandre Delacour Muller
Documents
Confirmation statement with updates
Date: 27 Feb 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Termination director company with name termination date
Date: 24 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Philip Dornonville De La Cour
Termination date: 2024-01-17
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2023
Action Date: 11 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-11
Documents
Confirmation statement with updates
Date: 27 Mar 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Cessation of a person with significant control
Date: 27 Mar 2023
Action Date: 19 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-19
Psc name: Niels Aage De La Cour
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2022
Action Date: 11 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-11
Documents
Termination secretary company with name termination date
Date: 07 Mar 2022
Action Date: 19 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Niels De La Cour
Termination date: 2022-02-19
Documents
Termination director company with name termination date
Date: 04 Mar 2022
Action Date: 19 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-19
Officer name: Niels Aage De La Cour
Documents
Confirmation statement with updates
Date: 04 Mar 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2021
Action Date: 11 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-11
Documents
Confirmation statement with updates
Date: 30 Mar 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2020
Action Date: 11 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-11
Documents
Confirmation statement with updates
Date: 06 Mar 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2019
Action Date: 11 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-11
Documents
Confirmation statement with updates
Date: 21 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2018
Action Date: 11 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-11
Documents
Confirmation statement with updates
Date: 22 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2017
Action Date: 11 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-11
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Change person director company with change date
Date: 10 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christian Philip Dornonville De La Cour
Change date: 2017-03-10
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 11 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-11
Documents
Appoint person director company with name date
Date: 12 May 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Georgina Alexandre Delacour Muller
Appointment date: 2016-01-07
Documents
Appoint person director company with name date
Date: 29 Apr 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-07
Officer name: Antoinette Margrethe Bluff
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Termination director company with name termination date
Date: 04 Jan 2016
Action Date: 23 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bente Darley
Termination date: 2015-11-23
Documents
Capital return purchase own shares
Date: 23 Dec 2015
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 15 Dec 2015
Action Date: 23 Nov 2015
Category: Capital
Type: SH06
Date: 2015-11-23
Capital : 5,187 GBP
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2015
Action Date: 31 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-31
New address: Wilby House Farm Wilby Norwich NR16 2JP
Old address: Haugh Farm Haugh Road, Banham Norwich Norfolk NR16 2DE
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2015
Action Date: 11 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-11
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2014
Action Date: 11 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-11
Documents
Termination director company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marianne De La Cour
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Appoint person secretary company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Niels De La Cour
Documents
Termination secretary company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Inger De La Cour
Documents
Termination director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Inger De La Cour
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2013
Action Date: 11 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-11
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type total exemption small
Date: 04 May 2012
Action Date: 11 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-11
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2011
Action Date: 11 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-11
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Statement of companys objects
Date: 31 Jan 2011
Category: Change-of-constitution
Type: CC04
Documents
Capital variation of rights attached to shares
Date: 15 Dec 2010
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 15 Dec 2010
Category: Capital
Type: SH08
Documents
Resolution
Date: 15 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2010
Action Date: 11 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-11
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Termination director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul De La Cour
Documents
Termination director company with name
Date: 30 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul De La Cour
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2009
Action Date: 11 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-11
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2008
Action Date: 11 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-11
Documents
Legacy
Date: 13 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2007
Action Date: 11 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-11
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/07; full list of members
Documents
Legacy
Date: 15 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2006
Action Date: 11 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-11
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2005
Action Date: 11 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-11
Documents
Legacy
Date: 02 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2004
Action Date: 11 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-11
Documents
Legacy
Date: 16 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2003
Action Date: 11 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-11
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2002
Action Date: 11 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-11
Documents
Legacy
Date: 06 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/02; full list of members
Documents
Accounts with accounts type small
Date: 18 Apr 2001
Action Date: 11 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-11
Documents
Legacy
Date: 28 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/01; full list of members
Documents
Accounts with accounts type small
Date: 21 Apr 2000
Action Date: 11 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-11
Documents
Legacy
Date: 01 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/00; full list of members
Documents
Legacy
Date: 08 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 08/06/99 from: 124 thorpe road norwich norfolk nri irs nr 11R
Documents
Accounts with accounts type small
Date: 19 Mar 1999
Action Date: 11 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-11
Documents
Legacy
Date: 12 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/99; full list of members
Documents
Accounts with accounts type small
Date: 31 Mar 1998
Action Date: 11 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-11
Documents
Legacy
Date: 06 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/98; no change of members
Documents
Accounts with accounts type small
Date: 03 Aug 1997
Action Date: 11 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-11
Documents
Legacy
Date: 14 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/97; no change of members
Documents
Accounts with accounts type small
Date: 22 May 1996
Action Date: 11 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-11
Documents
Legacy
Date: 07 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/96; full list of members
Documents
Accounts with accounts type small
Date: 21 Jul 1995
Action Date: 11 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-11
Documents
Resolution
Date: 26 Jun 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/95; no change of members
Documents
Accounts with accounts type small
Date: 15 Jul 1994
Action Date: 11 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-11
Documents
Legacy
Date: 21 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/94; no change of members
Documents
Accounts with accounts type small
Date: 01 Jul 1993
Action Date: 11 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-11
Documents
Legacy
Date: 10 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/93; full list of members
Documents
Accounts with accounts type small
Date: 10 Aug 1992
Action Date: 11 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-11
Documents
Legacy
Date: 07 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/92; no change of members
Documents
Accounts with accounts type small
Date: 22 Mar 1991
Action Date: 11 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-11
Documents
Legacy
Date: 22 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/91; no change of members
Documents
Legacy
Date: 01 May 1990
Category: Capital
Type: 169
Description: £ sr 960@1 30/01/90
Documents
Accounts with accounts type small
Date: 28 Feb 1990
Action Date: 11 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-11
Documents
Legacy
Date: 28 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 19/02/90; full list of members
Documents
Legacy
Date: 13 Feb 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Jan 1990
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Some Companies
SUITE 2 CROWN HOUSE,RINGWOOD,BH24 1HY
Number: | 06546092 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 WOULDHAM ROAD,ROCHESTER,ME1 3LB
Number: | 06837733 |
Status: | ACTIVE |
Category: | Private Limited Company |
35/3 BUCHANAN STREET,EDINBURGH,EH6 8RB
Number: | SL013619 |
Status: | ACTIVE |
Category: | Limited Partnership |
31 SURREY ROAD,SWINDON,SN2 1LU
Number: | 10235226 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HENLEY ROAD,CHESTER,CH4 8DY
Number: | 11524238 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSHALL HOUSE, SUITE 21/25,MORDEN,SM4 6RW
Number: | 10080934 |
Status: | ACTIVE |
Category: | Private Limited Company |