KINGSLAND FARM LIMITED
Status | ACTIVE |
Company No. | 07476555 |
Category | Private Limited Company |
Incorporated | 22 Dec 2010 |
Age | 13 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
KINGSLAND FARM LIMITED is an active private limited company with number 07476555. It was incorporated 13 years, 5 months, 16 days ago, on 22 December 2010. The company address is Kingsland Farm Kingsland Farm, Bridport, DT6 5JF, England.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 16 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-16
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Confirmation statement with no updates
Date: 08 May 2023
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Aug 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: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Change registered office address company with date old address new address
Date: 11 May 2022
Action Date: 11 May 2022
Category: Address
Type: AD01
Old address: Maltravers House Petters Way Yeovil BA20 1SH England
Change date: 2022-05-11
New address: Kingsland Farm Salwayash Bridport DT6 5JF
Documents
Accounts with accounts type micro entity
Date: 16 Jul 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: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Change person director company with change date
Date: 27 May 2020
Action Date: 23 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas James Morrish
Change date: 2020-05-23
Documents
Confirmation statement with updates
Date: 18 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type micro entity
Date: 04 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type micro entity
Date: 30 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-02
Old address: Lower Kingsland Farm Salwayash Bridport Dorset DT6 5JF
New address: Maltravers House Petters Way Yeovil BA20 1SH
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 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: 08 Jun 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Certificate change of name company
Date: 20 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed Q1 projects LTD\certificate issued on 20/02/16
Documents
Change of name notice
Date: 21 Jan 2016
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 30 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2015
Action Date: 22 Jan 2015
Category: Address
Type: AD01
Old address: 3 Clay Lane Puncknowle Dorchester Dorset DT2 9BJ
New address: Lower Kingsland Farm Salwayash Bridport Dorset DT6 5JF
Change date: 2015-01-22
Documents
Accounts with accounts type total exemption small
Date: 09 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: 05 Jun 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 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 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Change person director company with change date
Date: 16 Jan 2013
Action Date: 22 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas James Morrish
Change date: 2012-10-22
Documents
Change registered office address company with date old address
Date: 22 Oct 2012
Action Date: 22 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-22
Old address: 7 Bassett Green Village Southampton SO16 3ND England
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 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: 11 Jan 2012
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Some Companies
CERTIFIED PUBLIC ACCOUNTANTS OF PAKISTAN LTD
2ND FLOOR, 241,WALTHAMSTOW,E17 7BH
Number: | 11671312 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ECCLES (UK FOUNDRIES FE) LIMITED
PORTLAND STREET,WEST MIDLANDS,WS2 8AA
Number: | 02753977 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVOLVE CIVILS AND SURFACING LTD
35 HELIERS ROAD,LIVERPOOL,L13 4DH
Number: | 11234845 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,GILLINGHAM,SP8 5FB
Number: | 07365177 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLENT SYSTEMATIC INVESTMENT STRATEGIES LIMITED
32 HILTINGBURY ROAD,EASTLEIGH,SO53 5SS
Number: | 07705915 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLINT GLASS WORKS,MANCHESTER,M4 6JW
Number: | 08558089 |
Status: | LIQUIDATION |
Category: | Private Limited Company |