TACHBROOK FARMING LIMITED

The Homme The Homme, Ross-On-Wye, HR9 7TF, Herefordshire, United Kingdom
StatusACTIVE
Company No.09987775
CategoryPrivate Limited Company
Incorporated04 Feb 2016
Age8 years, 3 months
JurisdictionEngland Wales

SUMMARY

TACHBROOK FARMING LIMITED is an active private limited company with number 09987775. It was incorporated 8 years, 3 months ago, on 04 February 2016. The company address is The Homme The Homme, Ross-on-wye, HR9 7TF, Herefordshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 14 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Feb 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-02-03

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2023

Action Date: 09 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-09

Psc name: Guy Alexander Rowe Drummond

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2023

Action Date: 09 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Peter Drummond

Cessation date: 2023-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2023

Action Date: 09 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Now Storage Ltd

Notification date: 2023-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Capital name of class of shares

Date: 01 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 01 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Sep 2022

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-12

Psc name: Mr Mark Peter Drummond

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-12

Psc name: Mr Guy Alexander Rowe Drummond

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 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: 24 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy Alexander Rowe Drummond

Change date: 2020-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 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: 18 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Peter Drummond

Change date: 2020-02-18

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-18

Officer name: Mr Mark Peter Drummond

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Guy Alexander Rowe Drummond

Change date: 2020-01-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy Alexander Rowe Drummond

Change date: 2020-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement

Date: 21 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Original description: 03/02/19 Statement of Capital gbp 900

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 27 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Sep 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 14 Sep 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2018

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-05

Psc name: Eric Dixon Drummond

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Guy Alexander Rowe Drummond

Notification date: 2018-09-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Peter Drummond

Change date: 2018-09-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099877750001

Charge creation date: 2018-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099877750002

Charge creation date: 2018-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Peter Drummond

Change date: 2018-02-15

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy Alexander Rowe Drummond

Change date: 2018-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-12-31

Documents

View document PDF

Resolution

Date: 09 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 May 2017

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-26

New address: The Homme Hom Green Ross-on-Wye Herefordshire HR9 7TF

Old address: Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Drummond

Change date: 2016-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy Alexander Rowe Drummond

Change date: 2016-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-26

Officer name: Eric Dixon Drummond

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-26

Officer name: Mark Drummond

Documents

View document PDF

Incorporation company

Date: 04 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNET HILL ACADEMY

BARNET HILL ACADEMY 10A MONTAGU ROAD,LONDON,NW4 3ES

Number:11468769
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BOOTH HOTEL'S LIMITED

BEN MHOR HOTEL,GRANTOWN-ON-SPEY,PH26 3EG

Number:SC501950
Status:ACTIVE
Category:Private Limited Company

BRIVAN EXTENSION STEELS LTD

60 WHITECROSS AVENUE,BRISTOL,BS14 9JE

Number:09644720
Status:ACTIVE
Category:Private Limited Company

CRANBOURNE FINANCIAL LIMITED

11 JOHN PRINCES STREET,LONDON,W1G 0JR

Number:05886186
Status:ACTIVE
Category:Private Limited Company

KEYCAST LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:03806398
Status:ACTIVE
Category:Private Limited Company

MEDICAL CITY ONLINE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11248992
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