Advanced company searchLink opens in new window

FARMERS GUARDIAN LIMITED

Company number 07931451

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)
14 Jul 2017 AA Full accounts made up to 31 December 2016
10 Feb 2017 TM01 Termination of appointment of William Rory Macrae Brown as a director on 10 February 2017
07 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
19 Sep 2016 AUD Auditor's resignation
07 May 2016 AA Full accounts made up to 31 December 2015
23 Mar 2016 AD01 Registered office address changed from Dean Bradley House 52 Horseferry Road London SW1P 2AF England to C/O Briefing Media Dean Bradley House 52 Horseferry Road London SW1P 2AF on 23 March 2016
23 Mar 2016 AD01 Registered office address changed from C/O Briefing Media Limited 83 Victoria Street London SW1H 0HW to C/O Briefing Media Dean Bradley House 52 Horseferry Road London SW1P 2AF on 23 March 2016
03 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
26 Aug 2015 MR01 Registration of charge 079314510002, created on 21 August 2015
23 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 February 2015
23 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 February 2014
23 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 February 2013
18 Jul 2015 MR04 Satisfaction of charge 1 in full
22 Apr 2015 AA Full accounts made up to 31 December 2014
04 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100,000

Statement of capital on 2015-07-23
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/07/2015.
09 Jun 2014 AA Full accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/07/2015.
12 Nov 2013 AD01 Registered office address changed from , 3rd Floor, Mermaid Business Unit, 2 Puddle Dock Blackfriars, London, EC4V 3DB, United Kingdom on 12 November 2013
13 May 2013 AA Full accounts made up to 31 December 2012
04 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/07/2015.
02 May 2012 AD01 Registered office address changed from , 7th Floor, Lansdowne House Berkeley Square, London, W1J 6ER, United Kingdom on 2 May 2012
16 Apr 2012 AP01 Appointment of Rupert Levy as a director
04 Apr 2012 SH01 Statement of capital following an allotment of shares on 19 March 2012
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/2019.
28 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
20 Mar 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 December 2012