Advanced company searchLink opens in new window

A C HULME AND SONS FARMING LIMITED

Company number 12257484

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)
17 Dec 2023 AA01 Current accounting period extended from 28 February 2024 to 31 March 2024
30 Nov 2023 AA Group of companies' accounts made up to 28 February 2023
04 May 2023 CS01 Confirmation statement made on 26 April 2023 with updates
04 May 2023 PSC01 Notification of Thomas Edwin Hulme as a person with significant control on 27 January 2023
04 May 2023 PSC07 Cessation of Howard Timothy Hulme as a person with significant control on 27 January 2023
28 Feb 2023 AA Group of companies' accounts made up to 28 February 2022
28 Oct 2022 TM02 Termination of appointment of Edward Thornton Hulme as a secretary on 13 September 2022
28 Oct 2022 TM01 Termination of appointment of Edward Thornton Hulme as a director on 13 September 2022
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with updates
14 Apr 2022 MA Memorandum and Articles of Association
13 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2022 SH08 Change of share class name or designation
13 Apr 2022 PSC02 Notification of Furley Page Executor & Trustee Company Limited as a person with significant control on 1 March 2021
13 Apr 2022 PSC01 Notification of Peter George Richard Ashenden as a person with significant control on 1 March 2021
13 Apr 2022 PSC04 Change of details for Humphrey Langshaw Hulme as a person with significant control on 1 March 2021
13 Apr 2022 PSC04 Change of details for Howard Timothy Hulme as a person with significant control on 1 March 2021
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 2,300,000
12 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
14 Jun 2021 AA Accounts for a dormant company made up to 28 February 2021
14 Jun 2021 AA01 Previous accounting period extended from 31 October 2020 to 28 February 2021
14 May 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 1,820,000
20 Jan 2021 AD01 Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF England to Brook Farm Staple Road Wingham Canterbury Kent CT3 1LP on 20 January 2021
19 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
11 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted