FENLAND FARMERS LIMITED

Stowbridge Farm, Green End, Stowbridge Farm, Green End,, Cambridgeshire, CB6 3LF
StatusACTIVE
Company No.06495126
CategoryPrivate Limited Company
Incorporated06 Feb 2008
Age16 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

FENLAND FARMERS LIMITED is an active private limited company with number 06495126. It was incorporated 16 years, 3 months, 26 days ago, on 06 February 2008. The company address is Stowbridge Farm, Green End, Stowbridge Farm, Green End,, Cambridgeshire, CB6 3LF.



Company Fillings

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2024

Action Date: 28 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-28

Officer name: Mr Adam Giles Palmer

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2024

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kier Henry Edwin Petherick

Change date: 2022-04-01

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2024

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke Daniel Palmer

Change date: 2022-04-01

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2024

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-01

Psc name: Mr Adam Giles Palmer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2023

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Ian Charles Palmer

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Apr 2023

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-01

Psc name: Ian Charles Palmer

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kier Henry Edwin Petherick

Change date: 2022-03-08

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kier Henry Edwin Petherick

Change date: 2022-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ian Charles Palmer

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2022

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Olivia Eve Petherick

Cessation date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-17

Psc name: Olivia Eve Petherick

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-11-17

Officer name: Kier Henry Edwin Petherick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Kier Henry Edwin Petherick

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Olivia Eve Petherick

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Luke Daniel Palmer

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Giles Palmer

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Daniel Palmer

Appointment date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Adam Giles Palmer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Wale Wright

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Thorp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Legacy

Date: 23 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Change person director company with change date

Date: 12 May 2011

Action Date: 06 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Richard Wale Wright

Change date: 2011-02-06

Documents

View document PDF

Change person director company with change date

Date: 12 May 2011

Action Date: 06 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Andrew Thorp

Change date: 2011-02-06

Documents

View document PDF

Change person director company with change date

Date: 12 May 2011

Action Date: 06 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-06

Officer name: Kier Henry Edwin Petherick

Documents

View document PDF

Change person director company with change date

Date: 12 May 2011

Action Date: 06 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-06

Officer name: Ian Charles Palmer

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2011

Action Date: 06 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kier Henry Edwin Petherick

Change date: 2011-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 10 Feb 2011

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Annual return company with made up date

Date: 12 May 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Dec 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA01

Made up date: 2009-03-31

New date: 2008-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

New date: 2009-03-31

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Capital

Type: 123

Description: Gbp nc 1/20000\04/04/08

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / richard wale wright / 04/04/2008

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david palmer

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed mr james andrew thorp

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed mr david frederick palmer

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed mr richard wale wright

Documents

View document PDF

Incorporation company

Date: 06 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.E.P. SUBSEA SOLUTIONS LIMITED

TOWER HOUSE,POOLE,BH15 2JH

Number:09192294
Status:ACTIVE
Category:Private Limited Company

DODD INDUSTRIES LTD

THE HOOT,BRECON,LD3 0TA

Number:11636156
Status:ACTIVE
Category:Private Limited Company

MAISON FRANCAIS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11189375
Status:ACTIVE
Category:Private Limited Company

OLBIA FOOD LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL022812
Status:ACTIVE
Category:Limited Partnership

SLINKY SOFA TABLES LTD

COOPER CURTIS ACCOUNTANTS OFFICE 3, MANOR FARM OFFICES,SOUTHAM,CV47 2YY

Number:10734305
Status:ACTIVE
Category:Private Limited Company

TCUK TRADING LIMITED

SALISBURY HOUSE,LONDON,EC2M 5QQ

Number:07559790
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