A.N. POLHILL FARMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-09-24 with updates

View Document

27/08/2527 August 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

10/07/2510 July 2025 Appointment of Miss Georgina Elizabeth Grace Polhill as a director on 2025-03-29

View Document

15/04/2515 April 2025 Notification of a person with significant control statement

View Document

07/04/257 April 2025 Cessation of Arthur Julian George Polhill as a person with significant control on 2024-10-28

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/11/2420 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Memorandum and Articles of Association

View Document

15/11/2415 November 2024 Resolutions

View Document

04/11/244 November 2024 Statement of capital on 2024-11-04

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024 Resolutions

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

03/10/223 October 2022 Appointment of Ms Karen Jane Gent as a secretary on 2022-04-04

View Document

03/10/223 October 2022 Termination of appointment of Francisca Adetutu Dunbar as a secretary on 2022-04-04

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/10/1519 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM THE PAGE ESATE 76 BEACONSFIELD ROAD BLACKHEATH LONDON SE3 7LQ

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JULIAN GEORGE POLHILL / 23/02/2014

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/10/147 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/10/1211 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR HARRY NATHANIEL FREDERICK POLHILL

View Document

31/10/1131 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM DOME HOUSE 48 ARTILLERY LANE LONDON E1 7LS

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, SECRETARY NINA DOWELL

View Document

29/11/1029 November 2010 SECRETARY APPOINTED MRS FRANCISCA ADETUTU DUNBAR

View Document

11/10/1011 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/10/0920 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM DOME HOUSE 48 ARTILLERY LANE LONDON E1 7LS

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM GRANT THORNTON HOUSE KETTERING PARKWAY KETTERING VENTURE PARK KETTERING NORTHAMPTONSHIRE NN15 6XR

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 RETURN MADE UP TO 24/09/07; CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 49 MILL STREET BEDFORD MK40 3LB

View Document

04/10/064 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0530 September 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/10/031 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS; AMEND

View Document

11/10/0211 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/10/004 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS

View Document

23/05/9923 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

21/11/9621 November 1996 NC INC ALREADY ADJUSTED 27/09/96

View Document

21/11/9621 November 1996 ALTER MEM AND ARTS 27/09/96

View Document

21/11/9621 November 1996 £ NC 1000/1500000 27/09/96

View Document

29/09/9629 September 1996 SECRETARY RESIGNED

View Document

24/09/9624 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company