Advanced company searchLink opens in new window

NINNIS FARM LIMITED

Company number 07468734

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Mar 2017 AA Full accounts made up to 30 June 2016
03 Mar 2017 CH01 Director's details changed for Ms Katrina Anne Shenton on 1 March 2017
22 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
22 Dec 2016 AP01 Appointment of Sarah Mary Grant as a director on 12 December 2016
22 Dec 2016 TM01 Termination of appointment of Joanna Leigh as a director on 12 December 2016
11 Oct 2016 TM02 Termination of appointment of Sharna Ludlow as a secretary on 11 October 2016
11 Oct 2016 AD01 Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 11 October 2016
20 Jun 2016 AP01 Appointment of Mr Paul Stephen Latham as a director on 20 June 2016
20 Jun 2016 AP01 Appointment of Ms Katrina Anne Shenton as a director on 20 June 2016
20 Jun 2016 AP01 Appointment of Joanna Leigh as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Matthew George Setchell as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Giuseppe La Loggia as a director on 20 June 2016
01 Jun 2016 CH03 Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016
25 May 2016 AP03 Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016
20 May 2016 TM02 Termination of appointment of Karen Ward as a secretary on 16 May 2016
11 Jan 2016 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
29 Dec 2015 MR01 Registration of charge 074687340004, created on 22 December 2015
29 Dec 2015 MR01 Registration of charge 074687340003, created on 22 December 2015
16 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 109.2
19 Oct 2015 SH02 Consolidation and sub-division of shares on 17 September 2015
17 Oct 2015 SH08 Change of share class name or designation
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divided 17/09/2015
03 Oct 2015 AA Accounts for a small company made up to 31 December 2014
23 Sep 2015 TM01 Termination of appointment of Ocs Services Limited as a director on 16 September 2015
22 Sep 2015 AP01 Appointment of Giuseppe La Loggia as a director on 16 September 2015