PROJECT FARM ACQUISITIONS LIMITED

09839414
KYNETEC WESTON COURT WESTON NEWBURY RG20 8JE

Documents

Documents
Date Category Description Pages
01 Feb 2022 gazette Gazette Dissolved Voluntary 1 Buy now
16 Nov 2021 gazette Gazette Notice Voluntary 1 Buy now
04 Nov 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2021 officers Termination of appointment of director (Mark Llewellyn Williams) 1 Buy now
19 Mar 2021 officers Termination of appointment of director (Nicholas William Rosenberg) 1 Buy now
17 Mar 2021 accounts Annual Accounts 2 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2020 accounts Annual Accounts 2 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
22 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
01 May 2019 officers Change of particulars for director (Mr Nicholas William Rosenberg) 2 Buy now
18 Mar 2019 officers Appointment of director (Mr Peter Stanley Mcdowell) 2 Buy now
18 Mar 2019 officers Termination of appointment of director (Stephen John Lee) 1 Buy now
13 Mar 2019 accounts Annual Accounts 5 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2018 mortgage Registration of a charge 16 Buy now
21 Mar 2018 accounts Annual Accounts 5 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 officers Appointment of director (Mr Nicholas William Rosenberg) 2 Buy now
03 Oct 2017 officers Termination of appointment of director (Richard Swann) 1 Buy now
25 May 2017 incorporation Memorandum Articles 13 Buy now
17 May 2017 accounts Annual Accounts 2 Buy now
16 May 2017 resolution Resolution 1 Buy now
08 May 2017 mortgage Registration of a charge 56 Buy now
17 Jan 2017 officers Appointment of director (Mr Stephen John Lee) 2 Buy now
17 Jan 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Nov 2016 mortgage Registration of a charge 68 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2016 mortgage Registration of a charge 67 Buy now
26 Nov 2015 officers Termination of appointment of director (Inhoco Formations Limited) 2 Buy now
26 Nov 2015 officers Termination of appointment of director (a G Secretarial Limited) 2 Buy now
26 Nov 2015 officers Termination of appointment of secretary (a G Secretarial Limited) 2 Buy now
26 Nov 2015 officers Termination of appointment of director (Roger Hart) 2 Buy now
26 Nov 2015 officers Appointment of director (Mr Richard Swann) 3 Buy now
26 Nov 2015 officers Appointment of director (Mr Mark Llewellyn Williams) 3 Buy now
03 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
23 Oct 2015 incorporation Incorporation Company 26 Buy now