GRIFFIN AND SPEED FARMS LIMITED

7 Park Farm 7 Park Farm, Peterborough, PE6 0SY, England
StatusACTIVE
Company No.03458120
CategoryPrivate Limited Company
Incorporated30 Oct 1997
Age26 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

GRIFFIN AND SPEED FARMS LIMITED is an active private limited company with number 03458120. It was incorporated 26 years, 7 months, 19 days ago, on 30 October 1997. The company address is 7 Park Farm 7 Park Farm, Peterborough, PE6 0SY, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 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: 15 Nov 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

New address: 7 Park Farm Thorney Peterborough PE6 0SY

Old address: 7 Park Farm Sandpit Road Thorney Peterborough PE6 0SY

Change date: 2022-08-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-08-23

Officer name: Mr David Jerome Bartlett

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-23

Officer name: Pamela Marigold Sly

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 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: 11 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jarred Thomas Wright

Cessation date: 2019-04-02

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-02

Psc name: Mr Michael Harold Speed Sly

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-02

Psc name: Kenneth Edward King

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Clive Severn

Cessation date: 2019-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Resolution

Date: 25 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Resolution

Date: 18 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-05

Psc name: Mr Andrew Clive Severn

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-05

Psc name: Kenneth Edward King

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jarred Thomas Wright

Notification date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Clive Severn

Notification date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2017

Action Date: 14 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-14

Charge number: 034581200006

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034581200005

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 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: 04 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2015

Action Date: 29 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-29

Charge number: 034581200005

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 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: 10 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 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: 22 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 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: 13 Nov 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Legacy

Date: 05 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2010

Action Date: 05 Jul 2010

Category: Capital

Type: SH01

Capital : 3,130,002 GBP

Date: 2010-07-05

Documents

View document PDF

Resolution

Date: 28 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Resolution

Date: 18 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 18 May 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 05 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2010

Action Date: 10 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-10

Capital : 2,530,002 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Apr 2010

Category: Capital

Type: SH10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Harold Speed Sly

Change date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Pamela Marigold Sly

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 21 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 26 Feb 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Feb 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/98; full list of members

Documents

View document PDF

Certificate change of name company

Date: 02 Jun 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed m&r 678 LIMITED\certificate issued on 03/06/98

Documents

View document PDF

Legacy

Date: 28 May 1998

Category: Capital

Type: 88(2)R

Description: Ad 03/04/98--------- £ si 1653000@1=1653000 £ ic 2/1653002

Documents

View document PDF

Legacy

Date: 28 May 1998

Category: Address

Type: 287

Description: Registered office changed on 28/05/98 from: 112 hills road cambridge CB2 1PH

Documents

View document PDF

Memorandum articles

Date: 30 Apr 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 Oct 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACS HAULAGE CONTRACTORS LIMITED

4TH FLOOR,BOLTON,BL1 1HL

Number:07253195
Status:LIQUIDATION
Category:Private Limited Company

ALLEYN PARK GARDEN CENTRE LTD

HILTON CONSULTING, 119 THE HUB,LONDON,W10 5BE

Number:05013036
Status:ACTIVE
Category:Private Limited Company

DRAGON DYNAMIC LIMITED

ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF

Number:07348985
Status:ACTIVE
Category:Private Limited Company

EASY VAPE LIMITED

OFFICE 4, 34,BARNSLEY,S70 2BU

Number:09811450
Status:ACTIVE
Category:Private Limited Company

PALLETFORCE LIMITED

CALLISTER WAY,BURTON UPON TRENT,DE14 2SY

Number:04088035
Status:ACTIVE
Category:Private Limited Company

PURE MEASURING LIMITED

41 ADMIRALS WAY,DAVENTRY,NN11 4NU

Number:10532123
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