Advanced company searchLink opens in new window

FIR FARM HOLDINGS LIMITED

Company number 07998330

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)
31 Mar 2017 CH01 Director's details changed for Jane Hermione Parker on 20 March 2017
31 Mar 2017 CH01 Director's details changed for Sir Alan Parker on 20 March 2017
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP .78
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Jun 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 September 2014
16 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP .78
19 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
29 Sep 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 December 2013
13 Jun 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP .78
02 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
20 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 March 2013
12 Jul 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed SH01 allotment date 20/03/2012
13 Jun 2013 TM01 Termination of appointment of John Fenwick as a director
13 Jun 2013 TM02 Termination of appointment of John Fenwick as a secretary
03 Jun 2013 CERTNM Company name changed wynnstay lincoln LIMITED\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-05-31
  • NM01 ‐ Change of name by resolution
31 May 2013 AP01 Appointment of Jane Hermione Parker as a director
31 May 2013 AD01 Registered office address changed from , 16 Lincoln's Inn Fields, London, WC2A 3ED, United Kingdom on 31 May 2013
18 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/08/2013
05 Apr 2012 SH01 Statement of capital following an allotment of shares on 20 March 2012
  • GBP 77.77
  • ANNOTATION A second filed SH01 was registered on 12/07/2013
20 Mar 2012 TM02 Termination of appointment of Ovalsec Limited as a secretary
20 Mar 2012 TM01 Termination of appointment of Oval Nominees Limited as a director
20 Mar 2012 AA01 Current accounting period shortened from 31 March 2013 to 28 February 2013
20 Mar 2012 NEWINC Incorporation