TOP FARMS INTERNATIONAL HOLDINGS LIMITED

Gate 2 Hasse Road Gate 2 Hasse Road, Ely, CB7 5UN, England
StatusACTIVE
Company No.09501001
CategoryPrivate Limited Company
Incorporated20 Mar 2015
Age9 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

TOP FARMS INTERNATIONAL HOLDINGS LIMITED is an active private limited company with number 09501001. It was incorporated 9 years, 1 month, 28 days ago, on 20 March 2015. The company address is Gate 2 Hasse Road Gate 2 Hasse Road, Ely, CB7 5UN, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Certificate change of name company

Date: 23 Aug 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed p&p spearhead uk holdings, LTD\certificate issued on 23/08/23

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095010010002

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095010010003

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095010010004

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Capital

Type: SH19

Date: 2023-01-16

Capital : 1,617,039.00 GBP

Documents

View document PDF

Legacy

Date: 16 Jan 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 16 Jan 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/01/23

Documents

View document PDF

Resolution

Date: 16 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-29

Officer name: Richard Michael Kinsey

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-29

Officer name: Jonathan Andrew Lamont

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage charge part release with charge number

Date: 10 Jun 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 095010010002

Documents

View document PDF

Mortgage charge part release with charge number

Date: 10 Jun 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 095010010004

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Resolution

Date: 30 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Address

Type: AD01

New address: Gate 2 Hasse Road Soham Ely CB7 5UN

Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom

Change date: 2021-11-23

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2021

Action Date: 17 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-17

Capital : 161,703,900 GBP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Petershill Secretaries Limited

Appointment date: 2021-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Franz Hörhager

Appointment date: 2021-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karol Kaminski

Appointment date: 2021-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-17

Officer name: Mr Przemyslaw Glebocki

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-17

Officer name: Peter Chandler Hawthorne

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Dexter Paine Iii

Termination date: 2021-11-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-17

Officer name: Vistra Company Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-17

Officer name: Thomas Michael Curtis Green

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Buckeridge

Termination date: 2021-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-17

Officer name: John Christopher Atkin

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-25

Officer name: Justin Wesley Kern

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Andrew Lamont

Change date: 2021-10-06

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-06

Officer name: Mr Peter Chandler Hawthorne

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Wesley Kern

Change date: 2021-10-06

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tomasz Jacek Zdziebkowski

Change date: 2021-10-06

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-06

Officer name: Mr Thomas Michael Curtis Green

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Christopher Atkin

Change date: 2021-10-06

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type group

Date: 24 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Chandler Hawthorne

Appointment date: 2019-07-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Company Secretaries Limited

Change date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Mr Jonathan Andrew Lamont

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Andrew Lamont

Termination date: 2019-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Andrew Lamont

Appointment date: 2019-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Oskar Zahn

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Company Secretaries Limited

Change date: 2017-08-16

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Justin Wesley Kern

Change date: 2017-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-25

Officer name: Justin Wesley Kern

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-25

Officer name: David Browne

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Address

Type: AD01

Old address: 20-22 Bedford Row London WC1R 4JS United Kingdom

New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Change date: 2017-06-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095010010001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2017

Action Date: 15 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-15

Charge number: 095010010004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2017

Action Date: 16 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-16

Charge number: 095010010003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Mar 2017

Action Date: 15 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095010010002

Charge creation date: 2017-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tomasz Jacek Zdziebkowski

Appointment date: 2016-10-03

Documents

View document PDF

Accounts with accounts type group

Date: 12 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Legacy

Date: 25 Jan 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Capital

Type: SH19

Capital : 136,042,500 GBP

Date: 2016-01-25

Documents

View document PDF

Legacy

Date: 25 Jan 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/01/16

Documents

View document PDF

Resolution

Date: 25 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oskar Zahn

Change date: 2015-10-12

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Michael Curtis Green

Change date: 2015-10-12

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Christopher Atkin

Change date: 2015-10-12

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Browne

Change date: 2015-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-15

Officer name: David Browne

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Christopher Atkin

Appointment date: 2015-09-15

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Sep 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Michael Curtis Green

Appointment date: 2015-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-15

Officer name: Oskar Zahn

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2015

Action Date: 01 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-01

Capital : 142,181,285 GBP

Documents

View document PDF

Move registers to sail company with new address

Date: 28 May 2015

Category: Address

Type: AD03

New address: 21 st. Thomas Street Bristol BS1 6JS

Documents

View document PDF

Change sail address company with new address

Date: 28 May 2015

Category: Address

Type: AD02

New address: 21 st. Thomas Street Bristol BS1 6JS

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-05-15

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Memorandum articles

Date: 01 May 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2015

Action Date: 25 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-25

Charge number: 095010010001

Documents

View document PDF

Incorporation company

Date: 20 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTSWIFTLIGHTING LIMITED

87 TADCASTER ROAD,SHEFFIELD,S8 0RA

Number:11706593
Status:ACTIVE
Category:Private Limited Company

CAMBUS O'MAY HOTEL LIMITED

CAMBUS O'MAY HOTEL,ABERDEENSHIRE,AB3 5SE

Number:SC048322
Status:ACTIVE
Category:Private Limited Company

DUNAS BEACH APARTMENT 208 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:08293574
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ELC BRISTOL LIMITED

44 PEMBROKE ROAD,BRISTOL,BS8 3DT

Number:10027743
Status:ACTIVE
Category:Private Limited Company

J M WILLIAMS CONSULTANTS LTD

25 SPRINGWOOD DRIVE,STONE,ST15 8TU

Number:11203960
Status:ACTIVE
Category:Private Limited Company

RA MARKETING SUPPORT LIMITED

21 CHURCH LANE,DEWSBURY,WF12 0JZ

Number:11827482
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