ROUTH FARMING LIMITED

Hall Farm Hall Farm, Beverley, HU17 9SL, East Yorkshire
StatusACTIVE
Company No.06157553
CategoryPrivate Limited Company
Incorporated13 Mar 2007
Age17 years, 2 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/08 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 13 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFTERDECREE LIMITED

81-83 RED BANK ROAD,BLACKPOOL,FY2 9HZ

Number:03270504
Status:ACTIVE
Category:Private Limited Company

DAVID SELF LIMITED

45 INKERMAN ROAD,HAMPSHIRE,SO19 9BZ

Number:06233830
Status:ACTIVE
Category:Private Limited Company

KEY WEST (HOLDINGS) LIMITED

22 CLIFTON ROAD,BRISTOL,BS8 1AQ

Number:08963631
Status:ACTIVE
Category:Private Limited Company

MARY STREET LTD

8 CRANWICH ROAD,LONDON,N16 5JX

Number:11656990
Status:ACTIVE
Category:Private Limited Company

POCO PROSECCO LIMITED

46 CRAIGHALL ROAD,EDINBURGH,EH6 4RU

Number:SC542824
Status:ACTIVE
Category:Private Limited Company

THE ARTISAN SHACK LTD

3 MOTTERSHEAD AVENUE,WESTON-SUPER-MARE,BS24 7LQ

Number:11902934
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