GLENTHAM FARMING COMPANY LIMITED

Unit 2, Chancery Court Unit 2, Chancery Court, Retford, DN22 6ES, Nottinghamshire, England
StatusACTIVE
Company No.02175562
CategoryPrivate Limited Company
Incorporated08 Oct 1987
Age36 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

GLENTHAM FARMING COMPANY LIMITED is an active private limited company with number 02175562. It was incorporated 36 years, 8 months, 8 days ago, on 08 October 1987. The company address is Unit 2, Chancery Court Unit 2, Chancery Court, Retford, DN22 6ES, Nottinghamshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Winston Barton

Change date: 2020-12-21

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-21

Officer name: Mr Christopher James Frederick Barton

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Rachel Victoria Barton

Change date: 2020-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-21

New address: Unit 2, Chancery Court West Street Retford Nottinghamshire DN22 6ES

Old address: Barff Farm, Barff Lane Glentham Market Rasen Lincolnshire LN8 2EY

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2020

Action Date: 19 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Frederick Barton

Appointment date: 2020-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 30 Nov 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 021755620003

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 05 Oct 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2017

Action Date: 08 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-08

Charge number: 021755620004

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jan 2015

Action Date: 13 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 021755620003

Charge creation date: 2015-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Legacy

Date: 17 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Winston Barton

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jun 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rachel Victoria Barton

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 12 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-12

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Winston Barton

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 04 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate re registration unlimited to limited

Date: 29 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERT1

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Reregistration

Type: 51

Description: Application for reregistration from UNLTD to LTD

Documents

View document PDF

Resolution

Date: 29 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 29 May 2009

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/07; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/06; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Address

Type: 287

Description: Registered office changed on 16/05/06 from: barff farm, glentham, market rasen, lincolnshire LN8 2EE

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/04; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/03; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/99; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/98; no change of members

Documents

View document PDF

Legacy

Date: 18 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/97; no change of members

Documents

View document PDF

Legacy

Date: 17 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/96; full list of members

Documents

View document PDF

Legacy

Date: 18 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 10 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/94; no change of members

Documents

View document PDF

Legacy

Date: 21 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/93; full list of members

Documents

View document PDF

Legacy

Date: 19 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/92; no change of members

Documents

View document PDF

Legacy

Date: 12 Jun 1991

Category: Annual-return

Type: 363b

Description: Return made up to 12/05/91; no change of members

Documents

View document PDF

Legacy

Date: 16 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 12/05/90; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 1989

Category: Address

Type: 287

Description: Registered office changed on 26/06/89 from: 84 temple chambers, temple avenue, london, EC4Y ohp

Documents

View document PDF

Legacy

Date: 26 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 08/06/89; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 1987

Category: Reregistration

Type: REREG(U)

Description: Company type changed from 99311 to UNLTD

Documents

View document PDF

Incorporation company

Date: 08 Oct 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DMANT LIMITED

CORNWALL COURT,BIRMINGHAM,B3 2DT

Number:11756355
Status:ACTIVE
Category:Private Limited Company

FANCYDRESS BLACKPOOL LTD

208 208,BLACKPOOL,FY1 2GS

Number:10032990
Status:ACTIVE
Category:Private Limited Company

FOLKESTONE HARBOUR PROPERTY ONE LIMITED

OFFICE 2, TWEED HOUSE,SWANLEY,BR8 8DT

Number:09682408
Status:ACTIVE
Category:Private Limited Company

RPM ENGINEERING LIMITED

52 LYTTON ROAD,NEW BARNET,EN5 5BY

Number:08566346
Status:ACTIVE
Category:Private Limited Company

SLM RESCUE SERVICES LTD

5 IMPERIAL COURT,LUTON,LU4 8FE

Number:07675473
Status:ACTIVE
Category:Private Limited Company

SUGARCOAT LIMITED

9 VINNETROW BUSINESS CENTRE VINNETROW ROAD,CHICHESTER,PO20 1QH

Number:11615145
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source