FARM ENERGY ASSET HOLDINGS LIMITED

The Goods Shed The Goods Shed, Faversham, ME13 8GD, Kent, England
StatusACTIVE
Company No.11838869
CategoryPrivate Limited Company
Incorporated21 Feb 2019
Age5 years, 3 months
JurisdictionEngland Wales

SUMMARY

FARM ENERGY ASSET HOLDINGS LIMITED is an active private limited company with number 11838869. It was incorporated 5 years, 3 months ago, on 21 February 2019. The company address is The Goods Shed The Goods Shed, Faversham, ME13 8GD, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-03

Old address: 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom

New address: The Goods Shed Jubilee Way Faversham Kent ME13 8GD

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-26

Officer name: Mr Paul Sean Holmes-Ling

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2023

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: St Nicholas Court Farms Limited

Change date: 2022-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2023

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Snape Farms Limited

Cessation date: 2022-12-16

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-01

Officer name: Mr James Bedford Pace

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Resolution

Date: 19 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2021

Action Date: 13 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118388690001

Charge creation date: 2021-08-13

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2021

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-08-09

Psc name: Rosebrock Management and Origination Services Limited

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2021

Action Date: 09 Aug 2021

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2021-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2021

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Snape Farms Limited

Change date: 2020-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: St Nicholas Court Farms Limited

Notification date: 2020-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Green Island Energy Ltd

Cessation date: 2020-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-10

Psc name: Green Island Energy Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-10

Psc name: Sncl Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-02-01

Psc name: Sncl Limited

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Snape Farms Limited

Change date: 2020-02-01

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Lars Mackay Snape

Change date: 2020-02-01

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-01

Officer name: Mr James Bedford Pace

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-01

Officer name: Mr Paul Sean Holmes-Ling

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2019

Action Date: 02 May 2019

Category: Address

Type: AD01

New address: 2 Jubilee Way Faversham Kent ME13 8GD

Old address: Mall House the Mall Faversham Kent ME13 8JL England

Change date: 2019-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-21

Officer name: Mr Jens Rosebrock

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Feb 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2019-12-31

Documents

View document PDF

Incorporation company

Date: 21 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

15 ARTESIAN ROAD LIMITED

9 ST. ANN'S PARK ROAD,LONDON,SW18 2RW

Number:02902154
Status:ACTIVE
Category:Private Limited Company

ATKINSON BARNES LIMITED

29 SPINFIELD PARK,MARLOW,SL7 2DD

Number:08362496
Status:ACTIVE
Category:Private Limited Company

BELLAFLOR GROUP LTD.

133 HIGHAM ROAD,LONDON,N17 6NU

Number:11414424
Status:ACTIVE
Category:Private Limited Company

IQ SPECIALIST CLEANING LIMITED

54 WHITECLIFFE AVENUE,PORTSMOUTH,PO3 6JA

Number:11342364
Status:ACTIVE
Category:Private Limited Company

SIMPLIFY UMBRELLA SOLUTIONS LIMITED

ST. PETERS HOUSE,DERBY,DE1 3TP

Number:07728555
Status:ACTIVE
Category:Private Limited Company

ST FURNISHINGS LTD

MEADOWVIEW CRICKLADE ROAD,CIRENCESTER,GL7 5QE

Number:11931982
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