FARM KENNELS LTD
Status | ACTIVE |
Company No. | 07486155 |
Category | Private Limited Company |
Incorporated | 10 Jan 2011 |
Age | 13 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
FARM KENNELS LTD is an active private limited company with number 07486155. It was incorporated 13 years, 4 months, 19 days ago, on 10 January 2011. The company address is C/O Monetta C/O Monetta, Ashton-under-lyne, OL6 7NQ, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-10
New address: C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ
Old address: C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ United Kingdom
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 15 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Change account reference date company previous shortened
Date: 24 Nov 2023
Action Date: 25 Feb 2023
Category: Accounts
Type: AA01
New date: 2023-02-25
Made up date: 2023-02-26
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 18 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Change account reference date company previous shortened
Date: 27 Nov 2022
Action Date: 26 Feb 2022
Category: Accounts
Type: AA01
New date: 2022-02-26
Made up date: 2022-02-27
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 14 Feb 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Confirmation statement with updates
Date: 26 Feb 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Change person director company with change date
Date: 26 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ronald Lewis Jeffery
Change date: 2021-01-01
Documents
Change to a person with significant control
Date: 26 Feb 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ronald Lewis Jeffery
Change date: 2021-01-01
Documents
Change person secretary company with change date
Date: 26 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-01-01
Officer name: Mrs Julie Kathleen Jeffery
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 18 Feb 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Change account reference date company previous shortened
Date: 29 Nov 2019
Action Date: 27 Feb 2019
Category: Accounts
Type: AA01
New date: 2019-02-27
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Address
Type: AD01
Old address: C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom
New address: C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ
Change date: 2019-11-25
Documents
Change account reference date company previous extended
Date: 18 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
New date: 2019-02-28
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 01 Feb 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-10
Old address: 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW
New address: C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Change person secretary company with change date
Date: 02 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Julie Kathleen Jeffery
Change date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Change person director company with change date
Date: 07 Oct 2013
Action Date: 07 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-07
Officer name: Mr Ronald Lewis Jeffery
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Accounts amended with made up date
Date: 29 Jan 2013
Action Date: 31 Jan 2012
Category: Accounts
Type: AAMD
Made up date: 2012-01-31
Documents
Accounts with accounts type dormant
Date: 03 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 26 Sep 2012
Action Date: 26 Sep 2012
Category: Address
Type: AD01
Old address: 38 Chester Sq Ashton-Under-Lyne Lancashire OL6 7TW
Change date: 2012-09-26
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Certificate change of name company
Date: 02 Feb 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cleverdale LTD\certificate issued on 02/02/11
Documents
Change of name notice
Date: 02 Feb 2011
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 01 Feb 2011
Action Date: 01 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-01
Old address: 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom
Documents
Appoint person secretary company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Julie Kathleen Jeffery
Documents
Appoint person director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ronald Jeffery
Documents
Termination director company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Eliezer Jacobs
Documents
Change registered office address company with date old address
Date: 24 Jan 2011
Action Date: 24 Jan 2011
Category: Address
Type: AD01
Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
Change date: 2011-01-24
Documents
Some Companies
19 WEST VIEW ROAD,SWANLEY,BR8 8BN
Number: | 08564716 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 PITFIELD STREET,LONDON,N1 6JP
Number: | 09909675 |
Status: | ACTIVE |
Category: | Private Limited Company |
34A MUSTERS ROAD,NOTTINGHAM,NG2 7PL
Number: | 05144698 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERCORPORATE DEVELOPMENT LIMITED
70 BENTON STREET,IPSWICH,IP7 5AT
Number: | 06829761 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE LONDON ROAD,BUCKINGHAMSHIRE,HP10 9TJ
Number: | 03667602 |
Status: | ACTIVE |
Category: | Private Limited Company |
R. EDWARDS & SONS (1997) LIMITED
68 FERNDALE ROAD,WILTSHIRE,SN2 1EX
Number: | 03312941 |
Status: | ACTIVE |
Category: | Private Limited Company |