ATE FARMS LIMITED

06755964
COLINTON HOUSE LEICESTER ROAD BEDWORTH WARWICKSHIRE CV12 8AB

Documents

Documents
Date Category Description Pages
27 Aug 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Dec 2023 officers Termination of appointment of director (Carly Taylor) 1 Buy now
15 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2023 officers Appointment of director (Mr George Adam Taylor) 2 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2023 accounts Annual Accounts 10 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2022 accounts Annual Accounts 10 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2021 accounts Annual Accounts 5 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Sep 2020 officers Termination of appointment of director (David Brailsford) 1 Buy now
22 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jun 2020 accounts Annual Accounts 5 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2019 accounts Annual Accounts 2 Buy now
25 Mar 2019 mortgage Registration of a charge 29 Buy now
25 Mar 2019 mortgage Registration of a charge 29 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2018 capital Return of Allotment of shares 3 Buy now
01 Aug 2018 accounts Annual Accounts 2 Buy now
02 Jan 2018 mortgage Registration of a charge 16 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2017 accounts Annual Accounts 3 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2016 accounts Annual Accounts 5 Buy now
08 Jan 2016 annual-return Annual Return 3 Buy now
26 Aug 2015 accounts Annual Accounts 4 Buy now
10 Jun 2015 officers Appointment of director (Mrs Carly Taylor) 2 Buy now
14 Jan 2015 annual-return Annual Return 3 Buy now
11 Jun 2014 officers Termination of appointment of director (George Taylor) 1 Buy now
11 Jun 2014 officers Appointment of director (Mr David Brailsford) 2 Buy now
06 May 2014 accounts Annual Accounts 5 Buy now
07 Mar 2014 annual-return Annual Return 3 Buy now
07 Mar 2014 officers Change of particulars for director (Mr George Adam Taylor) 2 Buy now
18 Feb 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Feb 2014 accounts Annual Accounts 3 Buy now
17 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
12 Feb 2013 annual-return Annual Return 14 Buy now
12 Feb 2013 accounts Annual Accounts 3 Buy now
09 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
07 Jun 2012 officers Termination of appointment of director 2 Buy now
29 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
28 May 2012 annual-return Annual Return 14 Buy now
08 May 2012 officers Termination of appointment of director (John Haynes) 2 Buy now
20 Mar 2012 gazette Gazette Notice Compulsary 1 Buy now
11 Dec 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Dec 2010 accounts Annual Accounts 4 Buy now
09 Dec 2010 accounts Annual Accounts 3 Buy now
09 Dec 2010 annual-return Annual Return 14 Buy now
23 Nov 2010 gazette Gazette Notice Compulsary 1 Buy now
16 Mar 2010 annual-return Annual Return 14 Buy now
23 Sep 2009 officers Director appointed john stuart haynes 2 Buy now
24 Nov 2008 incorporation Incorporation Company 19 Buy now