EXOTIC FARM PREPARED LIMITED

05035586
FITZROY PLACE 5TH FLOOR 8 MORTIMER STREET LONDON W1T 3JJ

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 1 Buy now
05 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 1 Buy now
31 Aug 2023 officers Termination of appointment of director (Jolyon Punnett) 1 Buy now
23 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2022 officers Termination of appointment of director (Agust Gudmundsson) 1 Buy now
02 Nov 2022 officers Appointment of director (Mr Benjamin Jay Waldron) 2 Buy now
12 Aug 2022 accounts Annual Accounts 1 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 accounts Annual Accounts 1 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 accounts Annual Accounts 1 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Sep 2019 accounts Annual Accounts 1 Buy now
01 Jul 2019 officers Appointment of secretary (Mrs Annabel Tagoe-Bannerman) 2 Buy now
01 Jul 2019 officers Termination of appointment of secretary (Simon Witham) 1 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
30 May 2018 accounts Annual Accounts 1 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2018 officers Change of particulars for director (Mr Jolyon Punnett) 2 Buy now
26 Sep 2017 accounts Annual Accounts 1 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Dec 2016 officers Change of particulars for director (Mr Agust Gudmundsson) 2 Buy now
14 Dec 2016 officers Appointment of secretary (Mr Simon Witham) 2 Buy now
08 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2016 accounts Annual Accounts 1 Buy now
25 Feb 2016 annual-return Annual Return 4 Buy now
06 Jan 2016 resolution Resolution 21 Buy now
06 Jan 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
09 Oct 2015 accounts Annual Accounts 1 Buy now
12 Aug 2015 officers Change of particulars for director (Mr Agust Gudmundsson) 2 Buy now
23 Jul 2015 officers Change of particulars for director (Mr Jolyon Punnett) 2 Buy now
23 Jul 2015 officers Change of particulars for director (Mr Jolyon Punnett) 2 Buy now
23 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2015 officers Change of particulars for director (Mr Jolyon Punnett) 2 Buy now
23 Jul 2015 officers Change of particulars for director (Mr Agust Gudmundsson) 2 Buy now
24 Feb 2015 annual-return Annual Return 3 Buy now
17 Sep 2014 accounts Annual Accounts 1 Buy now
14 Feb 2014 annual-return Annual Return 3 Buy now
14 Feb 2014 officers Change of particulars for director (Mr Agust Gudmundsson) 2 Buy now
14 Feb 2014 officers Change of particulars for director (Mr Jolyon Punnett) 2 Buy now
20 Aug 2013 resolution Resolution 1 Buy now
19 Aug 2013 accounts Annual Accounts 1 Buy now
14 Feb 2013 annual-return Annual Return 4 Buy now
14 Feb 2013 officers Change of particulars for director (Agust Gudmundsson) 2 Buy now
14 Aug 2012 accounts Annual Accounts 18 Buy now
09 Feb 2012 annual-return Annual Return 4 Buy now
01 Sep 2011 accounts Annual Accounts 21 Buy now
04 Mar 2011 annual-return Annual Return 4 Buy now
11 Jan 2011 officers Termination of appointment of director (Richard Howes) 1 Buy now
03 Nov 2010 officers Termination of appointment of secretary (Sunita Kaushal) 1 Buy now
25 Sep 2010 accounts Annual Accounts 29 Buy now
31 Mar 2010 officers Appointment of secretary (Miss Sunita Kaushal) 1 Buy now
31 Mar 2010 officers Termination of appointment of secretary (Jonathan Jowett) 1 Buy now
05 Mar 2010 annual-return Annual Return 5 Buy now
31 Oct 2009 accounts Annual Accounts 31 Buy now
07 Aug 2009 officers Secretary appointed mr jonathan jowett 1 Buy now
07 Aug 2009 officers Appointment terminated secretary jolyon punnett 1 Buy now
19 May 2009 accounts Annual Accounts 23 Buy now
10 Mar 2009 annual-return Return made up to 05/02/09; full list of members 4 Buy now
16 Jan 2009 address Registered office changed on 16/01/2009 from 5TH floor 3 sheldon square paddington central london W2 6HY 1 Buy now
05 Mar 2008 annual-return Return made up to 05/02/08; full list of members 4 Buy now
26 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Nov 2007 officers New director appointed 2 Buy now
26 Sep 2007 officers New director appointed 8 Buy now
26 Sep 2007 officers New secretary appointed;new director appointed 7 Buy now
26 Sep 2007 officers Director resigned 1 Buy now
26 Sep 2007 officers Secretary resigned;director resigned 1 Buy now
08 Sep 2007 resolution Resolution 13 Buy now
08 Sep 2007 address Registered office changed on 08/09/07 from: mani firs london road kirton boston lincolnshire PE20 1JE 1 Buy now
08 Sep 2007 accounts Accounting reference date extended from 30/09/07 to 31/12/07 1 Buy now
10 Jul 2007 resolution Resolution 1 Buy now
10 Jul 2007 capital Declaration of assistance for shares acquisition 7 Buy now
26 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Jun 2007 officers Director resigned 1 Buy now
21 Jun 2007 mortgage Particulars of mortgage/charge 18 Buy now
23 May 2007 accounts Annual Accounts 20 Buy now
22 Mar 2007 annual-return Return made up to 05/02/07; full list of members 7 Buy now
06 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jun 2006 resolution Resolution 22 Buy now
27 Jun 2006 capital Declaration of assistance for shares acquisition 9 Buy now
27 Jun 2006 resolution Resolution 2 Buy now
13 Jun 2006 mortgage Particulars of mortgage/charge 8 Buy now
05 Apr 2006 accounts Annual Accounts 18 Buy now
16 Feb 2006 annual-return Return made up to 05/02/06; full list of members 7 Buy now
12 Oct 2005 resolution Resolution 16 Buy now
30 Aug 2005 address Registered office changed on 30/08/05 from: haughley park stowmarket suffolk IP14 3JZ 1 Buy now
29 Jun 2005 accounts Annual Accounts 14 Buy now
01 Mar 2005 annual-return Return made up to 05/02/05; full list of members 7 Buy now
05 Oct 2004 capital Ad 24/09/04--------- £ si 98@1=98 £ ic 2/100 2 Buy now
29 Jun 2004 officers New director appointed 2 Buy now
15 Jun 2004 accounts Accounting reference date shortened from 28/02/05 to 30/09/04 1 Buy now
09 Jun 2004 address Registered office changed on 09/06/04 from: sovereign house 7 station road kettering northamptonshire NN15 7HH 1 Buy now
17 May 2004 officers Secretary resigned 1 Buy now
17 May 2004 officers Director resigned 1 Buy now
17 May 2004 officers New secretary appointed;new director appointed 2 Buy now
17 May 2004 officers New director appointed 2 Buy now