- Company Overview for JHF FARMING (07479536)
- Filing history for JHF FARMING (07479536)
- People for JHF FARMING (07479536)
- More for JHF FARMING (07479536)
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) |
---|---|---|---|
05 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
12 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
15 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
27 Jan 2021 | CS01 | Confirmation statement made on 29 December 2020 with updates | |
08 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
17 Jul 2019 | PSC04 | Change of details for Mr Nicholas Charles Ford as a person with significant control on 17 July 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
02 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
12 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
25 Nov 2016 | AD01 | Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
21 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
15 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
03 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
11 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
25 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2011 | AA01 | Current accounting period shortened from 31 December 2011 to 5 April 2011 | |
11 Jan 2011 | CH01 | Director's details changed for Armanda Ford on 11 January 2011 | |
11 Jan 2011 | TM01 | Termination of appointment of Jonathon Round as a director | |
11 Jan 2011 | CH01 | Director's details changed for Nicholas Charles Ford on 11 January 2011 | |
10 Jan 2011 | AP01 | Appointment of Armanda Ford as a director | |
10 Jan 2011 | AP01 | Appointment of Nicholas Charles Ford as a director | |
10 Jan 2011 | TM01 | Termination of appointment of Jonathon Round as a director | |
29 Dec 2010 | NEWINC | Incorporation |