JUDDMONTE FARMS (EAST) LIMITED

04046054
BANSTEAD MANOR STUD, BROAD GREEN CHEVELEY NEWMARKET SUFFOLK CB8 9RD

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 16 Buy now
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 accounts Annual Accounts 15 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 accounts Annual Accounts 17 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 15 Buy now
21 Sep 2021 officers Appointment of director (Mr Simon Mockridge) 2 Buy now
29 Jun 2021 officers Termination of appointment of director (Lord Grimthorpe) 1 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2020 accounts Annual Accounts 14 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 13 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 accounts Annual Accounts 13 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Oct 2017 accounts Annual Accounts 12 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Dec 2016 officers Termination of appointment of director (Mark Geoffrey Charles Toller) 1 Buy now
18 Aug 2016 officers Termination of appointment of secretary (Mark Geoffrey Charles Toller) 1 Buy now
18 Aug 2016 officers Appointment of secretary (Mr Michael Stephen Saunders) 2 Buy now
18 Aug 2016 officers Appointment of director (Mr Michael Stephen Saunders) 2 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2016 accounts Annual Accounts 12 Buy now
12 Nov 2015 officers Termination of appointment of director (Philip Edward Harrison Mitchell) 1 Buy now
24 Aug 2015 accounts Annual Accounts 9 Buy now
18 Aug 2015 annual-return Annual Return 5 Buy now
28 Jul 2015 change-of-name Certificate Change Of Name Company 3 Buy now
20 Aug 2014 accounts Annual Accounts 8 Buy now
12 Aug 2014 annual-return Annual Return 5 Buy now
14 Aug 2013 accounts Annual Accounts 7 Buy now
12 Aug 2013 annual-return Annual Return 5 Buy now
12 Aug 2013 officers Change of particulars for director (Lord Grimthorpe) 2 Buy now
29 Nov 2012 officers Termination of appointment of director (Steven Lane) 1 Buy now
15 Aug 2012 accounts Annual Accounts 7 Buy now
13 Aug 2012 annual-return Annual Return 6 Buy now
25 Aug 2011 accounts Annual Accounts 8 Buy now
15 Aug 2011 annual-return Annual Return 6 Buy now
11 Aug 2010 annual-return Annual Return 6 Buy now
11 Aug 2010 officers Change of particulars for director (Steven John Lane) 2 Buy now
11 Aug 2010 officers Change of particulars for director (Lord Grimthorpe) 2 Buy now
08 Jul 2010 accounts Annual Accounts 7 Buy now
28 Oct 2009 accounts Annual Accounts 7 Buy now
06 Aug 2009 annual-return Return made up to 03/08/09; full list of members 4 Buy now
08 Sep 2008 accounts Annual Accounts 7 Buy now
05 Aug 2008 annual-return Return made up to 03/08/08; full list of members 4 Buy now
18 Oct 2007 accounts Annual Accounts 7 Buy now
15 Aug 2007 annual-return Return made up to 03/08/07; full list of members 3 Buy now
10 Apr 2007 address Registered office changed on 10/04/07 from: 6TH floor 90 long acre london WC2E 9RA 1 Buy now
10 Apr 2007 officers New secretary appointed 1 Buy now
10 Apr 2007 officers Secretary resigned 1 Buy now
10 Apr 2007 officers New director appointed 1 Buy now
04 Nov 2006 accounts Annual Accounts 7 Buy now
10 Oct 2006 annual-return Return made up to 03/08/06; full list of members 2 Buy now
04 Nov 2005 accounts Annual Accounts 7 Buy now
23 Aug 2005 annual-return Return made up to 03/08/05; full list of members 7 Buy now
29 Jan 2005 address Registered office changed on 29/01/05 from: 2 saint jamess place london SW1A 1NP 1 Buy now
04 Nov 2004 accounts Annual Accounts 7 Buy now
11 Aug 2004 annual-return Return made up to 03/08/04; full list of members 7 Buy now
27 Oct 2003 accounts Annual Accounts 7 Buy now
27 Aug 2003 annual-return Return made up to 03/08/03; full list of members 7 Buy now
12 Apr 2003 auditors Auditors Resignation Company 1 Buy now
22 Oct 2002 accounts Annual Accounts 7 Buy now
13 Aug 2002 annual-return Return made up to 03/08/02; full list of members 7 Buy now
12 Nov 2001 accounts Annual Accounts 6 Buy now
28 Oct 2001 accounts Accounting reference date shortened from 31/12/01 to 31/12/00 1 Buy now
08 Aug 2001 annual-return Return made up to 03/08/01; full list of members 7 Buy now
09 Jan 2001 accounts Accounting reference date extended from 31/08/01 to 31/12/01 1 Buy now
03 Aug 2000 incorporation Incorporation Company 24 Buy now