Advanced company searchLink opens in new window

JHF FARMING

Company number 07479536

Filter by category

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)
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
  • GBP 200
21 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200
15 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 200
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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