R & A FARMS
Status | ACTIVE |
Company No. | 02748881 |
Category | |
Incorporated | 21 Sep 1992 |
Age | 31 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
R & A FARMS is an active with number 02748881. It was incorporated 31 years, 8 months, 10 days ago, on 21 September 1992. The company address is Bedford Office, Woburn Bedford Office, Woburn, Bucks, MK17 9PQ.
Company Fillings
Change to a person with significant control
Date: 09 Feb 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Edmond Conolly Mahony
Documents
Change to a person with significant control
Date: 09 Feb 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Vere Lindon
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 09 Feb 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: James Fitzroy Dean
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 09 Feb 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: The Hon Charles William Cayzer
Documents
Appoint person secretary company with name date
Date: 15 Dec 2023
Action Date: 12 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Thomas Taylor
Appointment date: 2023-12-12
Documents
Termination secretary company with name termination date
Date: 14 Dec 2023
Action Date: 12 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Leslie Shurrock
Termination date: 2023-12-12
Documents
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Mortgage satisfy charge full
Date: 24 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 027488810002
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Mortgage satisfy charge full
Date: 05 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 027488810001
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts amended with accounts type total exemption full
Date: 13 Jul 2022
Action Date: 30 Sep 2020
Category: Accounts
Type: AAMD
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Mortgage satisfy charge full
Date: 22 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 027488810003
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Sep 2020
Action Date: 15 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-09-15
Charge number: 027488810003
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Sep 2020
Action Date: 15 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027488810001
Charge creation date: 2020-09-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Sep 2020
Action Date: 15 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-09-15
Charge number: 027488810002
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type total exemption full
Date: 10 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Appoint person director company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Vere Lindon
Documents
Termination director company with name
Date: 21 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Fox
Documents
Accounts with accounts type full
Date: 17 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type full
Date: 29 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Accounts with accounts type full
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Resolution
Date: 12 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Duke of Bedford Andrew Ian Henry Russell Fifteenth Duke of Bedford
Change date: 2010-09-01
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Hamilton Fox
Change date: 2010-09-01
Documents
Change person secretary company with change date
Date: 07 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-01
Officer name: Mr Kevin Leslie Shurrock
Documents
Accounts with accounts type full
Date: 17 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 21 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-21
Documents
Termination secretary company with name
Date: 16 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Critcher
Documents
Accounts with accounts type full
Date: 16 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type full
Date: 07 Nov 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; full list of members
Documents
Legacy
Date: 10 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/07; full list of members
Documents
Accounts with accounts type full
Date: 26 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type full
Date: 02 Jan 2007
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/06; full list of members
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/05; full list of members
Documents
Legacy
Date: 11 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 11/10/05 from: the bedford estate bedford office woburn milton keynes MK17 9PQ
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/04; full list of members
Documents
Accounts with accounts type full
Date: 28 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 10 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/03; full list of members
Documents
Accounts with accounts type full
Date: 19 Sep 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/02; full list of members
Documents
Accounts with accounts type full
Date: 19 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 17 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/01; full list of members
Documents
Accounts with accounts type full
Date: 23 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 09 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/00; full list of members
Documents
Accounts with accounts type full
Date: 21 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Certificate change of name company
Date: 17 Nov 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed woburn farming company\certificate issued on 18/11/99
Documents
Legacy
Date: 28 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/99; no change of members
Documents
Legacy
Date: 30 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 23 Mar 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 09 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/98; no change of members
Documents
Accounts with accounts type full
Date: 24 Mar 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 07 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/97; full list of members
Documents
Accounts with accounts type full
Date: 13 Mar 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 20 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/96; full list of members
Documents
Accounts with accounts type full
Date: 27 Mar 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 25 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 21 Dec 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 25 Nov 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 25 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/94; no change of members
Documents
Legacy
Date: 17 Feb 1994
Category: Address
Type: 287
Description: Registered office changed on 17/02/94 from: 29A montague street london WC1B 5BL
Documents
Legacy
Date: 17 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/93; full list of members
Documents
Legacy
Date: 09 Oct 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 09 Oct 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Oct 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Oct 1992
Category: Address
Type: 287
Description: Registered office changed on 09/10/92 from: fairfax house fulwood place grays inn london WC1V 6UB
Documents
Legacy
Date: 07 Oct 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 07 Oct 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Oct 1992
Category: Address
Type: 287
Description: Registered office changed on 07/10/92 from: suite 17 city business centre lower road london SE16 1AA
Documents
Some Companies
233A LOW WATERS ROAD,HAMILTON,ML3 7QN
Number: | SC507996 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10431308 |
Status: | ACTIVE |
Category: | Private Limited Company |
29-30 FRITH STREET,LONDON,W1D 5LG
Number: | 08226919 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 NEWERNE STREET,LYDNEY,GL15 5RA
Number: | 08143279 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS003336 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
THE HOLLIES MANAGEMENT COMPANY (WATFORD) LIMITED
WATFORD ESTATES LTD,WATFORD,WD24 4AE
Number: | 02455020 |
Status: | ACTIVE |
Category: | Private Limited Company |