J.F. GREAVES & SONS (FARMERS) LIMITED
Company number 00990339
- Company Overview for J.F. GREAVES & SONS (FARMERS) LIMITED (00990339)
- Filing history for J.F. GREAVES & SONS (FARMERS) LIMITED (00990339)
- People for J.F. GREAVES & SONS (FARMERS) LIMITED (00990339)
- Charges for J.F. GREAVES & SONS (FARMERS) LIMITED (00990339)
- More for J.F. GREAVES & SONS (FARMERS) LIMITED (00990339)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Nov 2023 | AD01 | Registered office address changed from Limes Farmhouse Middle Lane Nether Broughton Melton Mowbray Leicestershire LE14 3HD to Lodge Farm Dalby Road Nether Broughton Melton Mowbray Leicestershire LE14 3EX on 1 November 2023 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
26 Jun 2023 | PSC04 | Change of details for Ms Julia Anne Allam as a person with significant control on 4 August 2022 | |
26 Jun 2023 | PSC07 | Cessation of Exors of Edith Patricia Greaves as a person with significant control on 4 August 2022 | |
26 Jun 2023 | PSC01 | Notification of Julia Anne Allam as a person with significant control on 4 August 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with updates | |
18 Aug 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
07 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
08 Jul 2021 | PSC04 | Change of details for Mrs Edith Patricia Greaves as a person with significant control on 11 June 2021 | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
01 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
19 Jun 2019 | AP01 | Appointment of Julia Anne Allam as a director on 1 November 2018 | |
19 Jun 2019 | TM01 | Termination of appointment of Edith Patricia Greaves as a director on 1 November 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
12 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
22 May 2017 | SH01 |
Statement of capital following an allotment of shares on 18 March 2017
|
|
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
24 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |