ST JUST FARMS LIMITED
Status | ACTIVE |
Company No. | 03289771 |
Category | Private Limited Company |
Incorporated | 10 Dec 1996 |
Age | 27 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
ST JUST FARMS LIMITED is an active private limited company with number 03289771. It was incorporated 27 years, 5 months, 22 days ago, on 10 December 1996. The company address is Homington Farm Homington Farm, Salisbury, SP5 4NG, Wiltshire.
Company Fillings
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Gazette filings brought up to date
Date: 01 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 Feb 2023
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Notification of a person with significant control
Date: 23 May 2022
Action Date: 11 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hayden Phillips
Notification date: 2022-03-11
Documents
Change to a person with significant control
Date: 23 May 2022
Action Date: 11 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Lady Laura Phillips
Change date: 2022-03-11
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jun 2016
Action Date: 15 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032897710004
Charge creation date: 2016-06-15
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 08 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Legacy
Date: 29 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2010
Action Date: 10 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-10
Documents
Change person director company with change date
Date: 09 Jan 2010
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: The Honourable Lady Laura Phillips
Change date: 2009-12-10
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 23 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 17 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 18 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/02; full list of members; amend
Documents
Legacy
Date: 13 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 14 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 26 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/00; full list of members; amend
Documents
Legacy
Date: 26 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/99; full list of members; amend
Documents
Legacy
Date: 22 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/00; full list of members
Documents
Accounts with accounts type small
Date: 23 Aug 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Resolution
Date: 17 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/99; full list of members
Documents
Accounts with accounts type small
Date: 06 Sep 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 15 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/98; no change of members
Documents
Accounts with accounts type small
Date: 05 Oct 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 16 Jun 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jun 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Mar 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/97 to 30/11/97
Documents
Legacy
Date: 08 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/97; full list of members
Documents
Legacy
Date: 19 Dec 1997
Category: Capital
Type: 88(2)R
Description: Ad 29/09/97--------- £ si 130000@1=130000 £ ic 2000001/2130001
Documents
Legacy
Date: 15 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 06/06/97 from: 21 southampton row london WC1B 5HS
Documents
Resolution
Date: 07 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 May 1997
Category: Capital
Type: 88(2)R
Description: Ad 16/04/97--------- £ si 49999@1=49999 £ ic 1950002/2000001
Documents
Legacy
Date: 06 May 1997
Category: Capital
Type: 88(2)R
Description: Ad 10/12/96--------- £ si 1@1=1 £ ic 1950001/1950002
Documents
Legacy
Date: 06 May 1997
Category: Capital
Type: 88(2)R
Description: Ad 28/04/97--------- £ si 1950000@1=1950000 £ ic 1/1950001
Documents
Legacy
Date: 06 May 1997
Category: Capital
Type: 123
Description: £ nc 100/3000000 16/04/97
Documents
Certificate change of name company
Date: 29 Apr 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mislex (135) LIMITED\certificate issued on 30/04/97
Documents
Legacy
Date: 25 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
ANYTIME FLOOD RESTORATION LIMITED
87 STATION ROAD,ASHINGTON,NE63 8RS
Number: | 06809611 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11439000 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIRENCESTER ANTIQUES CENTRE LIMITED
25 MARKET PLACE,CIRENCESTER,GL7 2NX
Number: | 08102243 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONASTERY BARN HAZELTON MANOR,CIRENCESTER,GL7 6PG
Number: | 11327727 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE, 87 HIGH STREET,CLACKMANNANSHIRE,FK13 6AA
Number: | SC254482 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STOKOE RODGER, ST MATTHEWS HOUSE,HEXHAM,NE46 3PU
Number: | 10623059 |
Status: | ACTIVE |
Category: | Private Limited Company |