TACHBROOK FARMING LIMITED
Status | ACTIVE |
Company No. | 09987775 |
Category | Private Limited Company |
Incorporated | 04 Feb 2016 |
Age | 8 years, 3 months |
Jurisdiction | England 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
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
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
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
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
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
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
Capital name of class of shares
Date: 01 Oct 2022
Category: Capital
Type: SH08
Documents
Resolution
Date: 01 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 29 Sep 2022
Category: Capital
Type: SH10
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 27 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 14 Sep 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 14 Sep 2018
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 09 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 08 May 2017
Category: Capital
Type: SH10
Documents
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
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
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
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
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
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
Some Companies
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) |
BEN MHOR HOTEL,GRANTOWN-ON-SPEY,PH26 3EG
Number: | SC501950 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 WHITECROSS AVENUE,BRISTOL,BS14 9JE
Number: | 09644720 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 JOHN PRINCES STREET,LONDON,W1G 0JR
Number: | 05886186 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TECHNOLOGY PARK,COLINDALE,NW9 6BX
Number: | 03806398 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11248992 |
Status: | ACTIVE |
Category: | Private Limited Company |