MEIKLEBOB FARMING COMPANY LIMITED

05245656
FIFTEEN ROSEHILL, MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CA1 2RW

Documents

Documents
Date Category Description Pages
02 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2024 officers Change of particulars for director (Mrs Christine Meek) 2 Buy now
02 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jun 2024 accounts Annual Accounts 7 Buy now
02 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 accounts Annual Accounts 7 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 7 Buy now
30 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 7 Buy now
30 Oct 2020 accounts Annual Accounts 13 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 accounts Annual Accounts 12 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 officers Change of particulars for secretary (Mrs Christine Meek) 1 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Sep 2018 accounts Annual Accounts 14 Buy now
28 Aug 2018 gazette Gazette Notice Compulsory 1 Buy now
28 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jun 2018 officers Change of particulars for secretary (Mrs Christine Johnston) 1 Buy now
28 Jun 2018 officers Change of particulars for director (Mrs Christine Johnston) 2 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2017 officers Change of particulars for secretary (Mrs Christine Johnston) 1 Buy now
13 Oct 2017 officers Change of particulars for director (Mrs Christine Johnston) 2 Buy now
26 Jun 2017 accounts Annual Accounts 7 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Jul 2016 mortgage Registration of a charge 24 Buy now
11 May 2016 accounts Annual Accounts 6 Buy now
01 Oct 2015 annual-return Annual Return 5 Buy now
04 Jul 2015 accounts Annual Accounts 8 Buy now
27 Oct 2014 annual-return Annual Return 5 Buy now
08 Jul 2014 accounts Annual Accounts 8 Buy now
01 Oct 2013 annual-return Annual Return 5 Buy now
03 Jul 2013 accounts Annual Accounts 8 Buy now
25 Oct 2012 annual-return Annual Return 5 Buy now
25 Oct 2012 officers Change of particulars for secretary (Christine Johnston) 2 Buy now
25 Oct 2012 officers Change of particulars for director (Christine Johnston) 2 Buy now
25 Oct 2012 officers Change of particulars for director (Alexander Johnston) 2 Buy now
27 Jun 2012 accounts Annual Accounts 6 Buy now
19 Apr 2012 mortgage Particulars of a mortgage or charge 9 Buy now
18 Oct 2011 annual-return Annual Return 5 Buy now
13 Oct 2011 change-of-name Certificate Change Of Name Company 3 Buy now
04 Jul 2011 accounts Annual Accounts 5 Buy now
05 Oct 2010 annual-return Annual Return 5 Buy now
05 Oct 2010 officers Change of particulars for director (Alexander Johnston) 2 Buy now
05 Oct 2010 officers Change of particulars for director (Christine Johnston) 2 Buy now
29 Jun 2010 accounts Annual Accounts 5 Buy now
23 Oct 2009 annual-return Annual Return 4 Buy now
01 Aug 2009 accounts Annual Accounts 5 Buy now
28 Oct 2008 annual-return Return made up to 29/09/08; full list of members 4 Buy now
24 Jul 2008 accounts Annual Accounts 5 Buy now
23 Oct 2007 annual-return Return made up to 29/09/07; full list of members 3 Buy now
03 Aug 2007 accounts Annual Accounts 5 Buy now
04 Apr 2007 address Registered office changed on 04/04/07 from: warwick house, rosehill estate, carlisle, cumbria CA1 2UT 1 Buy now
06 Nov 2006 annual-return Return made up to 29/09/06; full list of members 3 Buy now
13 Apr 2006 accounts Annual Accounts 5 Buy now
02 Dec 2005 annual-return Return made up to 29/09/05; full list of members; amend 7 Buy now
28 Oct 2005 annual-return Return made up to 29/09/05; full list of members 2 Buy now
28 Oct 2004 officers Secretary resigned 1 Buy now
28 Oct 2004 officers Director resigned 1 Buy now
14 Oct 2004 address Registered office changed on 14/10/04 from: 12-14 st mary's street, newport, shropshire, TF10 7AB 1 Buy now
14 Oct 2004 officers New director appointed 2 Buy now
14 Oct 2004 officers New secretary appointed;new director appointed 2 Buy now
29 Sep 2004 incorporation Incorporation Company 8 Buy now