ARNCLIFFE FARMS LIMITED
Status | ACTIVE |
Company No. | 04361754 |
Category | Private Limited Company |
Incorporated | 28 Jan 2002 |
Age | 22 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ARNCLIFFE FARMS LIMITED is an active private limited company with number 04361754. It was incorporated 22 years, 3 months, 24 days ago, on 28 January 2002. The company address is Hollins House Hollins House, Northallerton, DL6 2LG, North Yorkshire, England.
Company Fillings
Confirmation statement with updates
Date: 09 Feb 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Accounts with accounts type dormant
Date: 19 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Accounts with accounts type dormant
Date: 14 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type dormant
Date: 12 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Change to a person with significant control
Date: 12 Feb 2021
Action Date: 11 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Sir John Lowthian Bell
Change date: 2021-02-11
Documents
Change person director company with change date
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-11
Officer name: Lady Venetia Mary Frances Bell
Documents
Change person director company with change date
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sir John Lowthian Bell
Change date: 2021-02-11
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-11
Old address: Arncliffe Hall Ingleby Cross Northallerton North Yorkshire DL6 3PA
New address: Hollins House East Rounton Northallerton North Yorkshire DL6 2LG
Documents
Accounts with accounts type dormant
Date: 14 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type dormant
Date: 09 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Change to a person with significant control
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Lady Venetia Mary Frances Bell
Change date: 2019-02-04
Documents
Change to a person with significant control
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-04
Psc name: Sir John Lowthian Bell
Documents
Change person director company with change date
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-04
Officer name: Lady Venetia Mary Frances Bell
Documents
Change person director company with change date
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-04
Officer name: Sir John Lowthian Bell
Documents
Change person secretary company with change date
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-02-04
Officer name: Lady Venetia Mary Frances Bell
Documents
Accounts with accounts type dormant
Date: 08 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type dormant
Date: 28 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 13 Jul 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sir John Lowthian Bell
Change date: 2010-01-28
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-28
Officer name: Lady Venetia Mary Frances Bell
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/06; full list of members
Documents
Legacy
Date: 29 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 18 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/03 to 31/03/03
Documents
Legacy
Date: 18 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/03; full list of members
Documents
Legacy
Date: 26 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/01/02--------- £ si 1@1=1 £ ic 5/6
Documents
Legacy
Date: 26 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/01/02--------- £ si 4@1=4 £ ic 1/5
Documents
Legacy
Date: 07 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 07/02/02 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 07 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
62 CAMDEN ROAD,LONDON,NW1 9DR
Number: | 08072208 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GRACE COURT,LONDON,N20 8PY
Number: | 02913500 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THE STABLES,RIPON,HG4 5AE
Number: | 10452321 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THATCHED COTTAGES,HALSTEAD,CO9 4HX
Number: | 10350444 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 116, BUSPACE STUDIOS,LONDON,W10 5AP
Number: | 07077674 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 TRENCH ROAD,NEWTOWNABBEY,BT36 4TY
Number: | NI625853 |
Status: | ACTIVE |
Category: | Private Limited Company |