PORK FARMS CASPIAN LIMITED

C/O Pork Farms Limited Pork Farms Limited C/O Pork Farms Limited Pork Farms Limited, Nottingham, NG2 1LU, Nottinghamshire
StatusACTIVE
Company No.09104836
CategoryPrivate Limited Company
Incorporated26 Jun 2014
Age9 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

PORK FARMS CASPIAN LIMITED is an active private limited company with number 09104836. It was incorporated 9 years, 10 months, 22 days ago, on 26 June 2014. The company address is C/O Pork Farms Limited Pork Farms Limited C/O Pork Farms Limited Pork Farms Limited, Nottingham, NG2 1LU, Nottinghamshire.



Company Fillings

Appoint person director company with name date

Date: 03 Feb 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-29

Officer name: Mr Thomas David Riley

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Mark John Lane

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 09 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 09 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-14

Officer name: Leyon Michael Scott

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leyon Michael Scott

Termination date: 2023-08-14

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2023

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark John Lane

Change date: 2021-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2023

Action Date: 26 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-12-01

Officer name: Julie Clare Wain

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Deborah Benjamin

Termination date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2021

Action Date: 27 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-08

Officer name: Mr Mark John Lane

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2021

Action Date: 01 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091048360005

Charge creation date: 2021-04-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091048360004

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091048360003

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2021

Action Date: 28 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-28

Documents

View document PDF

Mortgage charge part both with charge number

Date: 09 Dec 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 091048360004

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Graham Paul Rutter

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-31

Officer name: Mr Leyon Michael Scott

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-31

Officer name: Mr Leyon Michael Scott

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Roberts

Termination date: 2019-09-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-04

Officer name: Jamie Roberts

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Christopher Peters

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Roberts

Appointment date: 2019-04-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jamie Roberts

Appointment date: 2019-04-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Paul Rutter

Termination date: 2019-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Anthony Hodson

Termination date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-22

Officer name: Susan Deborah Benjamin

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2018

Action Date: 02 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-02

Psc name: Ldc (Managers) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2017

Action Date: 25 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-25

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Paul Rutter

Change date: 2017-07-18

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Addo Food Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Addo Food Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 19 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-04-19

Psc name: Ldc (Managers) Limited

Documents

View document PDF

Change person director company with change date

Date: 11 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-11

Officer name: Mr Christopher Peters

Documents

View document PDF

Resolution

Date: 11 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091048360001

Documents

View document PDF

Mortgage charge part release with charge number

Date: 27 Apr 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 091048360003

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091048360002

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-19

Officer name: Gareth John Voyle

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-19

Officer name: Kenneth Mcgill

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2017

Action Date: 19 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-19

Charge number: 091048360004

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2017

Action Date: 26 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2016

Action Date: 28 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Hodson

Appointment date: 2014-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 17 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth Mcgill

Appointment date: 2014-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 17 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-17

Officer name: Christopher Peters

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 17 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-17

Officer name: Mr Gareth John Voyle

Documents

View document PDF

Memorandum articles

Date: 09 Sep 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2014

Action Date: 22 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-22

Charge number: 091048360003

Documents

View document PDF

Resolution

Date: 03 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2014

Action Date: 17 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-17

Charge number: 091048360001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2014

Action Date: 17 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-17

Charge number: 091048360002

Documents

View document PDF

Incorporation company

Date: 26 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCO INDUSTRIAL SERVICES LTD

REDHEUGH HOUSE TEESDALE SOUTH,STOCKTON-ON-TEES,TS17 6SG

Number:09827787
Status:LIQUIDATION
Category:Private Limited Company

C & D PLUMBING AND HEATING LIMITED

14 CAVALIER ROAD,BASINGSTOKE,RG24 7EP

Number:10088412
Status:ACTIVE
Category:Private Limited Company

CDC PLUMBING & HEATING LIMITED

1 BEECHWOOD CLOSE,JARROW,NE32 3NB

Number:08317353
Status:ACTIVE
Category:Private Limited Company

CLEVEDALE COURT LIMITED

18 BADMINTON ROAD,BRISTOL,BS16 6BQ

Number:00892901
Status:ACTIVE
Category:Private Limited Company

KATE AUSTEN LIMITED

70 KEDLESTON ROAD,GRANTHAM,NG31 7FH

Number:10208752
Status:ACTIVE
Category:Private Limited Company

MORRELL'S PHARMACY LIMITED

MILEHOUSE PRIMARY CARE CENTRE MILLRISE VILLAGE, LYME BROOK WAY,,NEWCASTLE-UNDER-LYME,ST5 9GA

Number:04714818
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