FENLAND FARMERS LIMITED
Status | ACTIVE |
Company No. | 06495126 |
Category | Private Limited Company |
Incorporated | 06 Feb 2008 |
Age | 16 years, 3 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Wale Wright
Documents
Termination director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Thorp
Documents
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
Legacy
Date: 23 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
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
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
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
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
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
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
Legacy
Date: 10 Feb 2011
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
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
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
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
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
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
Legacy
Date: 06 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Legacy
Date: 10 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 09 Apr 2008
Category: Capital
Type: 123
Description: Gbp nc 1/20000\04/04/08
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / richard wale wright / 04/04/2008
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david palmer
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed mr james andrew thorp
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed mr david frederick palmer
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed mr richard wale wright
Documents
Some Companies
D.E.P. SUBSEA SOLUTIONS LIMITED
TOWER HOUSE,POOLE,BH15 2JH
Number: | 09192294 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOOT,BRECON,LD3 0TA
Number: | 11636156 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11189375 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL022812 |
Status: | ACTIVE |
Category: | Limited Partnership |
COOPER CURTIS ACCOUNTANTS OFFICE 3, MANOR FARM OFFICES,SOUTHAM,CV47 2YY
Number: | 10734305 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALISBURY HOUSE,LONDON,EC2M 5QQ
Number: | 07559790 |
Status: | ACTIVE |
Category: | Private Limited Company |