ROUTH FARMING LIMITED
Status | ACTIVE |
Company No. | 06157553 |
Category | Private Limited Company |
Incorporated | 13 Mar 2007 |
Age | 17 years, 2 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
ROUTH FARMING LIMITED is an active private limited company with number 06157553. It was incorporated 17 years, 2 months, 25 days ago, on 13 March 2007. The company address is Hall Farm Hall Farm, Beverley, HU17 9SL, East Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 22 May 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Termination secretary company with name termination date
Date: 20 Dec 2022
Action Date: 13 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-12-13
Officer name: Carl Atkin
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Change person director company with change date
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-01
Officer name: Mr Gerolamo Grandi
Documents
Change to a person with significant control
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-01
Psc name: Mr Gerolamo Grandi
Documents
Change person secretary company with change date
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Carl Atkin
Change date: 2019-04-01
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Appoint person secretary company with name date
Date: 04 Jan 2018
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-12-06
Officer name: Carl Atkin
Documents
Termination secretary company with name termination date
Date: 04 Jan 2018
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-12-06
Officer name: Jordan Company Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Address
Type: AD01
Old address: 20-22 Bedford Row London WC1R 4JS
Change date: 2017-12-15
New address: Hall Farm Routh Beverley East Yorkshire HU17 9SL
Documents
Resolution
Date: 14 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change corporate secretary company with change date
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-08-16
Officer name: Jordan Company Secretaries Limited
Documents
Gazette filings brought up to date
Date: 14 Jun 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Appoint person director company with name date
Date: 21 Apr 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-11
Officer name: Mr Gerolamo Grandi
Documents
Termination director company with name termination date
Date: 21 Apr 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Edward Keith Hutchings
Termination date: 2016-03-11
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 13 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-13
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 13 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-13
Documents
Change person director company with change date
Date: 27 Feb 2013
Action Date: 27 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Edward Keith Hutchings
Change date: 2013-02-27
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 13 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-13
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 13 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-13
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 13 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-13
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/08; full list of members
Documents
Legacy
Date: 24 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/08 to 31/12/07
Documents
Some Companies
81-83 RED BANK ROAD,BLACKPOOL,FY2 9HZ
Number: | 03270504 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 INKERMAN ROAD,HAMPSHIRE,SO19 9BZ
Number: | 06233830 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CLIFTON ROAD,BRISTOL,BS8 1AQ
Number: | 08963631 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CRANWICH ROAD,LONDON,N16 5JX
Number: | 11656990 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 CRAIGHALL ROAD,EDINBURGH,EH6 4RU
Number: | SC542824 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MOTTERSHEAD AVENUE,WESTON-SUPER-MARE,BS24 7LQ
Number: | 11902934 |
Status: | ACTIVE |
Category: | Private Limited Company |