FARMLANDS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10344139 |
Category | |
Incorporated | 24 Aug 2016 |
Age | 7 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
FARMLANDS MANAGEMENT COMPANY LIMITED is an active with number 10344139. It was incorporated 7 years, 8 months, 4 days ago, on 24 August 2016. The company address is 43 Marston Drive, Markfield, LE67 9XB, Leicestershire, England.
Company Fillings
Accounts with accounts type dormant
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Accounts with accounts type dormant
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Accounts with accounts type dormant
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Appoint person director company with name date
Date: 27 Jul 2021
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-28
Officer name: Mr Leigh Hiom
Documents
Termination director company with name termination date
Date: 27 Jul 2021
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-28
Officer name: Corinne Aleathea Grant
Documents
Accounts with accounts type dormant
Date: 15 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Termination director company with name termination date
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-09
Officer name: Brian John Doherty
Documents
Appoint person director company with name date
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-09
Officer name: Ms Corinne Aleathea Grant
Documents
Appoint person director company with name date
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-09
Officer name: Ms Josephine Elizabeth Norton
Documents
Appoint person director company with name date
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-09
Officer name: Mr Neil Richard Turrell
Documents
Appoint person director company with name date
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Massimo Falcini
Appointment date: 2019-04-09
Documents
Notification of a person with significant control statement
Date: 09 Apr 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-09
Psc name: Jelson Limited
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Address
Type: AD01
Old address: 370 Loughborough Road Leicester LE4 5PR United Kingdom
Change date: 2019-04-09
New address: 43 Marston Drive Markfield Leicestershire LE67 9XB
Documents
Termination secretary company with name termination date
Date: 09 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-04-05
Officer name: Roy Green Surveyors Limited
Documents
Appoint corporate secretary company with name date
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Roy Green Surveyors Limited
Appointment date: 2019-03-20
Documents
Accounts with accounts type dormant
Date: 20 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type unaudited abridged
Date: 24 May 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous extended
Date: 10 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Some Companies
CANNON PLACE, 78,LONDON,EC4N 6AF
Number: | 04231826 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMBERLEY COTTAGE,MAIDENHEAD,SL6 8LQ
Number: | 07056711 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ST. AELREDS MEWS,YORK,YO31 0RW
Number: | 11851602 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ELM TREE AVENUE,WARRINGTON,WA1 4HZ
Number: | 08358118 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 WARMINSTER ROAD,WESTBURY,BA13 3PE
Number: | 11604632 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 AVENUE ROAD,LONDON,N14 4EE
Number: | 11677691 |
Status: | ACTIVE |
Category: | Private Limited Company |