- Company Overview for AMBER FARMING COMPANY LIMITED (03452483)
- Filing history for AMBER FARMING COMPANY LIMITED (03452483)
- People for AMBER FARMING COMPANY LIMITED (03452483)
- Charges for AMBER FARMING COMPANY LIMITED (03452483)
- More for AMBER FARMING COMPANY LIMITED (03452483)
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) |
---|---|---|---|
16 Apr 2024 | TM01 | Termination of appointment of Peter Rodney Earle Welby Everard as a director on 2 January 2024 | |
16 Apr 2024 | TM02 | Termination of appointment of Peter Rodney Earle Welby Everard as a secretary on 2 January 2024 | |
10 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
03 Jul 2023 | AP01 | Appointment of Dr Peter George Earle Welby-Everard as a director on 1 July 2023 | |
03 Jul 2023 | AP01 | Appointment of Christopher Nicholas Earle Welby-Everard as a director on 1 July 2023 | |
09 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
14 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
11 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
07 Oct 2019 | CH01 | Director's details changed for Dr Patricia Christabel Arrowsmith on 7 October 2019 | |
14 Jun 2019 | PSC04 | Change of details for a person with significant control | |
14 Jun 2019 | PSC04 | Change of details for Mrs Jennifer Frances Welby-Everard as a person with significant control on 6 April 2016 | |
13 Jun 2019 | CH01 | Director's details changed for Peter Rodney Earle Welby Everard on 13 June 2019 | |
13 Jun 2019 | CH01 | Director's details changed for Jennifer Frances Welby Everard on 13 June 2019 | |
13 Jun 2019 | CH03 | Secretary's details changed for Peter Rodney Earle Welby Everard on 13 June 2019 | |
24 May 2019 | AA | Micro company accounts made up to 31 October 2018 | |
19 Mar 2019 | AD01 | Registered office address changed from 261 Alcester Road South Kings Heath Birmingham B14 6DT to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 19 March 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
06 Apr 2018 | AA | Micro company accounts made up to 31 October 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 |