ALBANWISE FARMING LIMITED

05742053
BOTANIC HOUSE HILLS ROAD CAMBRIDGE ENGLAND CB2 1PH

Documents

Documents
Date Category Description Pages
09 Sep 2024 officers Appointment of director (Mr Philip Edmund Jarvis) 2 Buy now
05 Sep 2024 officers Termination of appointment of director (Michael Anthony Platt) 1 Buy now
30 Jul 2024 officers Appointment of director (Mr Michael Anthony Platt) 2 Buy now
30 Jul 2024 officers Termination of appointment of director (Thomas John Dye) 1 Buy now
30 Jul 2024 accounts Annual Accounts 21 Buy now
13 May 2024 officers Termination of appointment of director (Jason Gordon Alexander Turnbull) 1 Buy now
14 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2024 officers Appointment of director (Miss Naomi Sarah Gilson) 2 Buy now
16 Feb 2024 officers Termination of appointment of director (Philip Edmund Jarvis) 1 Buy now
10 Jul 2023 accounts Annual Accounts 19 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2022 accounts Annual Accounts 18 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2021 officers Appointment of director (Mr Philip Edmund Jarvis) 2 Buy now
12 Jul 2021 officers Appointment of director (Mr Jason Gordon Alexander Turnbull) 2 Buy now
02 Jul 2021 officers Termination of appointment of director (Julian Rodney Fuller) 1 Buy now
21 May 2021 accounts Annual Accounts 18 Buy now
15 Mar 2021 officers Change of particulars for director (Thomas John Dye) 2 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2020 officers Termination of appointment of director (Janine Grant) 1 Buy now
18 Dec 2020 officers Termination of appointment of secretary (Janine Grant) 1 Buy now
17 Dec 2020 officers Appointment of secretary (Mrs Yvonne Taylor) 2 Buy now
10 Sep 2020 accounts Annual Accounts 17 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 May 2019 accounts Annual Accounts 18 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2018 accounts Annual Accounts 18 Buy now
04 Jul 2018 mortgage Statement of release/cease from a charge 3 Buy now
24 Mar 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 Jun 2017 accounts Annual Accounts 17 Buy now
29 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 accounts Annual Accounts 21 Buy now
12 Apr 2016 annual-return Annual Return 4 Buy now
03 Jun 2015 accounts Annual Accounts 19 Buy now
29 Apr 2015 annual-return Annual Return 4 Buy now
04 Feb 2015 officers Termination of appointment of director (Terence William Hopper) 1 Buy now
18 Jul 2014 officers Appointment of director (Mr Julian Rodney Fuller) 2 Buy now
17 Jul 2014 officers Appointment of director (Mrs Janine Grant) 2 Buy now
17 Jul 2014 officers Termination of appointment of director (William Gavin Lee) 1 Buy now
17 Jul 2014 officers Termination of appointment of director (James Edward Keith) 1 Buy now
11 Apr 2014 accounts Annual Accounts 19 Buy now
20 Mar 2014 annual-return Annual Return 5 Buy now
03 Apr 2013 accounts Annual Accounts 18 Buy now
26 Mar 2013 annual-return Annual Return 5 Buy now
18 Jun 2012 accounts Annual Accounts 20 Buy now
16 Mar 2012 annual-return Annual Return 5 Buy now
19 Sep 2011 accounts Annual Accounts 21 Buy now
04 Apr 2011 annual-return Annual Return 5 Buy now
30 Dec 2010 officers Appointment of director (Mr James Edward Keith) 2 Buy now
22 Dec 2010 officers Termination of appointment of director (Peter Day) 1 Buy now
24 Jun 2010 accounts Annual Accounts 19 Buy now
25 Mar 2010 annual-return Annual Return 6 Buy now
25 Mar 2010 officers Change of particulars for director (Peter Thomas Day) 2 Buy now
24 Mar 2010 officers Change of particulars for director (William Gavin Lee) 2 Buy now
24 Mar 2010 officers Change of particulars for director (Terence William Hopper) 2 Buy now
24 Mar 2010 officers Change of particulars for secretary (Janine Grant) 1 Buy now
17 Nov 2009 officers Appointment of director (Thomas John Dye) 3 Buy now
06 Nov 2009 accounts Annual Accounts 20 Buy now
02 Apr 2009 annual-return Return made up to 14/03/09; full list of members 4 Buy now
01 Apr 2009 officers Appointment terminated director richard johnson 1 Buy now
15 May 2008 accounts Annual Accounts 19 Buy now
14 Apr 2008 annual-return Return made up to 14/03/08; full list of members 4 Buy now
24 Apr 2007 accounts Annual Accounts 20 Buy now
27 Mar 2007 annual-return Return made up to 14/03/07; full list of members 3 Buy now
24 Nov 2006 capital Ad 10/11/06--------- £ si 1000000@1=1000000 £ ic 2/1000002 2 Buy now
08 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
13 Sep 2006 address Registered office changed on 13/09/06 from: estate office, green farm saxlingham holt norfolk NR25 7JX 1 Buy now
13 Sep 2006 officers Director resigned 1 Buy now
13 Sep 2006 officers New director appointed 2 Buy now
24 May 2006 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
14 Mar 2006 incorporation Incorporation Company 17 Buy now