A C HULME AND SONS FARMING LIMITED
Company number 12257484
- Company Overview for A C HULME AND SONS FARMING LIMITED (12257484)
- Filing history for A C HULME AND SONS FARMING LIMITED (12257484)
- People for A C HULME AND SONS FARMING LIMITED (12257484)
- More for A C HULME AND SONS FARMING LIMITED (12257484)
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
|
|
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
|
|
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
|
|
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
|