MINGAY FARM HOLDING LIMITED

07743734
6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT

Documents

Documents
Date Category Description Pages
12 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2024 accounts Annual Accounts 13 Buy now
03 Apr 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 95 Buy now
03 Apr 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 1 Buy now
03 Apr 2024 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 3 Buy now
04 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2023 accounts Annual Accounts 14 Buy now
06 Apr 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/22 92 Buy now
06 Apr 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 1 Buy now
06 Apr 2023 other Audit exemption statement of guarantee by parent company for period ending 30/06/22 3 Buy now
22 Dec 2022 officers Appointment of director (Mr Edward William Fellows) 2 Buy now
22 Dec 2022 officers Termination of appointment of director (Paul Stephen Latham) 1 Buy now
09 Dec 2022 officers Termination of appointment of director (Samuel Goss) 1 Buy now
04 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2022 accounts Annual Accounts 13 Buy now
15 Jul 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/21 94 Buy now
15 Jul 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/06/21 1 Buy now
15 Jul 2022 other Audit exemption statement of guarantee by parent company for period ending 30/06/21 3 Buy now
26 Apr 2022 officers Change of particulars for corporate secretary (Octopus Company Secretarial Services Limited) 1 Buy now
14 Apr 2022 auditors Auditors Resignation Company 8 Buy now
10 Nov 2021 accounts Annual Accounts 19 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2021 officers Termination of appointment of director (David Hastings) 1 Buy now
26 Aug 2020 officers Change of particulars for director (Mr Thomas James Rosser) 2 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2020 accounts Annual Accounts 17 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 May 2019 officers Appointment of director (Mr Thomas James Rosser) 2 Buy now
03 Jan 2019 officers Appointment of corporate secretary (Octopus Company Secretarial Services Limited) 2 Buy now
03 Jan 2019 officers Appointment of director (Mr David Hastings) 2 Buy now
28 Dec 2018 officers Termination of appointment of director (Filippo Malvezzi Campeggi) 1 Buy now
29 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2018 officers Termination of appointment of secretary (Sharna Ludlow) 1 Buy now
29 Oct 2018 accounts Annual Accounts 18 Buy now
08 Sep 2018 officers Change of particulars for director (Mr Paul Stephen Latham) 2 Buy now
10 Aug 2018 officers Change of particulars for director (Samuel Goss) 2 Buy now
08 Aug 2018 officers Appointment of director (Samuel Goss) 2 Buy now
08 Aug 2018 officers Termination of appointment of director (Matthew George Setchell) 1 Buy now
08 Aug 2018 officers Termination of appointment of director (David Roy Goodwin) 1 Buy now
07 Aug 2018 officers Appointment of director (Filippo Malvezzi Campeggi) 2 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2018 accounts Annual Accounts 17 Buy now
20 Feb 2018 officers Termination of appointment of secretary (Kamalika Ria Banerjee) 1 Buy now
30 Oct 2017 officers Appointment of secretary (Kamalika Ria Banerjee) 2 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2017 officers Appointment of secretary (Sharna Ludlow) 2 Buy now
22 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2017 accounts Annual Accounts 14 Buy now
06 Mar 2017 officers Change of particulars for director (Mr Matthew George Setchell) 2 Buy now
25 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2016 officers Termination of appointment of secretary (Sharna Ludlow) 1 Buy now
15 Sep 2016 resolution Resolution 24 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2016 officers Appointment of director (David Goodwin) 2 Buy now
20 Jun 2016 officers Appointment of director (Mr Matthew George Setchell) 2 Buy now
20 Jun 2016 officers Appointment of director (Mr Paul Stephen Latham) 2 Buy now
20 Jun 2016 officers Termination of appointment of director (Giuseppe La Loggia) 1 Buy now
20 Jun 2016 officers Termination of appointment of director (Sam William Reynolds) 1 Buy now
15 Jun 2016 officers Change of particulars for director (Mr Sam William Reynolds) 2 Buy now
15 Jun 2016 officers Change of particulars for director (Giuseppe La Loggia) 2 Buy now
01 Jun 2016 officers Change of particulars for secretary (Company Secretary Sharna Ludlow) 1 Buy now
25 May 2016 officers Appointment of secretary (Company Secretary Sharna Ludlow) 2 Buy now
20 May 2016 officers Termination of appointment of secretary (Karen Ward) 1 Buy now
10 Jan 2016 accounts Annual Accounts 17 Buy now
11 Sep 2015 annual-return Annual Return 4 Buy now
12 Aug 2015 resolution Resolution 3 Buy now
05 May 2015 officers Termination of appointment of secretary (Nicola Board) 1 Buy now
05 May 2015 officers Appointment of secretary (Karen Ward) 2 Buy now
11 Feb 2015 mortgage Registration of a charge 42 Buy now
07 Jan 2015 officers Change of particulars for director (Mr Sam William Reynolds) 2 Buy now
07 Jan 2015 officers Change of particulars for director (Giuseppe La Loggia) 2 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2014 accounts Annual Accounts 15 Buy now
15 Sep 2014 annual-return Annual Return 4 Buy now
25 Jun 2014 change-of-name Certificate Change Of Name Company 3 Buy now
25 Jun 2014 change-of-name Change Of Name Notice 2 Buy now
18 Jun 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 May 2014 officers Appointment of director (Giuseppe La Loggia) 2 Buy now
22 May 2014 officers Appointment of director (Mr Sam William Reynolds) 2 Buy now
22 May 2014 officers Appointment of secretary (Nicola Board) 2 Buy now
20 May 2014 accounts Annual Accounts 5 Buy now
15 May 2014 officers Termination of appointment of director (Mark Turner) 1 Buy now
15 May 2014 officers Termination of appointment of director (Paul Mccartie) 1 Buy now
15 May 2014 officers Termination of appointment of director (Mark Turner) 1 Buy now
15 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
09 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Apr 2014 officers Termination of appointment of director (Kareen Boutonnat) 1 Buy now
31 Mar 2014 officers Appointment of director (Ms Kareen Boutonnat) 2 Buy now
24 Mar 2014 officers Termination of appointment of director (James Anthony Lee) 1 Buy now
24 Mar 2014 officers Appointment of director (Paul Mccartie) 2 Buy now
10 Mar 2014 resolution Resolution 24 Buy now
09 Jan 2014 mortgage Registration of a charge 67 Buy now
21 Dec 2013 mortgage Registration of a charge 47 Buy now
27 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Aug 2013 annual-return Annual Return 4 Buy now
29 Oct 2012 accounts Annual Accounts 2 Buy now
21 Sep 2012 officers Change of particulars for director (Mr James Anthony Lee) 2 Buy now
05 Sep 2012 annual-return Annual Return 4 Buy now
17 Aug 2011 incorporation Incorporation Company 8 Buy now