- Company Overview for FARMERS GUARDIAN LIMITED (07931451)
- Filing history for FARMERS GUARDIAN LIMITED (07931451)
- People for FARMERS GUARDIAN LIMITED (07931451)
- Charges for FARMERS GUARDIAN LIMITED (07931451)
- More for FARMERS GUARDIAN LIMITED (07931451)
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) |
---|---|---|---|
19 Aug 2021 | AD01 | Registered office address changed from 8 Leake Street London SE1 7NN England to 21 Tudor Street London EC4Y 0DJ on 19 August 2021 | |
19 Aug 2021 | AP01 | Appointment of Mr Anup Bagaria as a director on 18 August 2021 | |
19 Aug 2021 | PSC02 | Notification of Arc Media Holdings Limited as a person with significant control on 18 August 2021 | |
19 Aug 2021 | PSC07 | Cessation of Agribriefing Limited as a person with significant control on 18 August 2021 | |
19 Aug 2021 | TM01 | Termination of appointment of Rupert James Levy as a director on 18 August 2021 | |
19 Aug 2021 | TM01 | Termination of appointment of William Rory Brown as a director on 18 August 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
28 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
05 Jul 2019 | MR04 | Satisfaction of charge 079314510002 in full | |
05 Jul 2019 | MR04 | Satisfaction of charge 079314510003 in full | |
28 Jun 2019 | MR01 | Registration of charge 079314510004, created on 28 June 2019 | |
05 Jun 2019 | TM01 | Termination of appointment of Neil Thackray as a director on 1 June 2019 | |
05 Jun 2019 | AP01 | Appointment of Mr William Rory Brown as a director on 1 June 2019 | |
16 May 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
25 Jan 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 19 March 2012
|
|
10 Jan 2019 | PSC05 | Change of details for Briefing Media Limited as a person with significant control on 16 January 2018 | |
07 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Mar 2018 | AD01 | Registered office address changed from C/O Briefing Media Dean Bradley House 52 Horseferry Road London SW1P 2AF England to 8 Leake Street London SE1 7NN on 22 March 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
09 Oct 2017 | MA | Memorandum and Articles of Association | |
09 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2017 | MR01 | Registration of charge 079314510003, created on 27 September 2017 | |
29 Sep 2017 | RESOLUTIONS |
Resolutions
|