FARM CLUB LIMITED

4a Church Street, Market Harborough, LE16 7AA, Leicestershire, United Kingdom
StatusACTIVE
Company No.07650404
CategoryPrivate Limited Company
Incorporated27 May 2011
Age13 years, 2 days
JurisdictionEngland Wales

SUMMARY

FARM CLUB LIMITED is an active private limited company with number 07650404. It was incorporated 13 years, 2 days ago, on 27 May 2011. The company address is 4a Church Street, Market Harborough, LE16 7AA, Leicestershire, United Kingdom.



Company Fillings

Resolution

Date: 20 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of director appointment with name

Date: 18 May 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mrs Tania Brading

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 May 2024

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 May 2024

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 May 2024

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 02 May 2024

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 01 May 2024

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 01 May 2024

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Elliot Glover

Appointment date: 2024-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-24

Officer name: Mrs Tania Brading

Documents

View document PDF

Memorandum articles

Date: 16 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-01

Officer name: Carol Bailey

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Carol Bailey

Change date: 2023-01-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carol Bailey

Change date: 2023-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2022

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Carol Bailey

Change date: 2022-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Address

Type: AD01

Old address: Trinder House Free Street Bishops Waltham Southampton Hampshire SO32 1EE

New address: 4a Church Street Market Harborough Leicestershire LE16 7AA

Change date: 2022-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2021

Action Date: 24 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Carol Bailey

Change date: 2021-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carol Bailey

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-01

Officer name: Stephen Bennett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Incorporation company

Date: 27 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DKN CONSULTANCY LIMITED

WATERS EDGE,WHITCHURCH,RG28 7HP

Number:11369874
Status:ACTIVE
Category:Private Limited Company

GLOBAL NET COMMUNICATION LIMITED

70 EAST HILL,DARTFORD,DA1 1RZ

Number:07418754
Status:ACTIVE
Category:Private Limited Company

LIBERTY THREE LIMITED

19 BISHOPS LANE,SITTINGBOURNE,ME9 7AX

Number:09987813
Status:ACTIVE
Category:Private Limited Company

MODERN TRAVEL CENTRE LIMITED

88 CRAWFORD STREET,LONDON,W1H 2EJ

Number:00988449
Status:ACTIVE
Category:Private Limited Company

NORTHERN SECURITY SERVICES (UK) LTD

DELWOOD,BLACKPOOL,FY4 5EA

Number:08075413
Status:ACTIVE
Category:Private Limited Company

PRIMASOLUTIONS DIAGNOSTICS LIMITED

15 QUEEN SQUARE,LEEDS,LS2 8AJ

Number:10270653
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