CALLY MAINS FARMING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
17/07/2517 July 2025 New | Confirmation statement made on 2025-07-07 with updates |
16/05/2516 May 2025 | Termination of appointment of Allan William Campbell as a director on 2025-03-31 |
16/05/2516 May 2025 | Cessation of Allan William Campbell as a person with significant control on 2025-03-31 |
16/05/2516 May 2025 | Cessation of Janice Steele Cunningham Campbell as a person with significant control on 2025-03-31 |
16/05/2516 May 2025 | Notification of Cally Mains Limited as a person with significant control on 2025-03-31 |
16/05/2516 May 2025 | Termination of appointment of Janice Steele Cunningham Campbell as a director on 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
14/08/2414 August 2024 | Total exemption full accounts made up to 2024-03-31 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/08/233 August 2023 | Total exemption full accounts made up to 2023-03-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-03-31 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
16/07/1916 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE STEELE CUNNINGHAM CAMPBELL / 03/10/2017 |
16/07/1916 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN WILLIAM CAMPBELL / 03/10/2017 |
16/07/1916 July 2019 | CHANGE PERSON AS DIRECTOR |
16/07/1916 July 2019 | CHANGE PERSON AS DIRECTOR |
16/07/1916 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CAMPBELL / 03/10/2017 |
16/07/1916 July 2019 | PSC'S CHANGE OF PARTICULARS / MRS JANICE STEELE CUNNINGHAM CAMPBELL / 03/10/2017 |
16/07/1916 July 2019 | PSC'S CHANGE OF PARTICULARS / MR ALLAN WILLIAM CAMPBELL / 03/10/2017 |
23/04/1923 April 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/10/1710 October 2017 | DIRECTOR APPOINTED MR ROBIN CAMPBELL |
03/10/173 October 2017 | REGISTERED OFFICE CHANGED ON 03/10/2017 FROM KERRICKS FARM KIRKMAHOE DUMFRIES DUMFRIES AND GALLOWAY DG1 1TE |
27/09/1727 September 2017 | COMPANY NAME CHANGED KERRICKS FARM LIMITED CERTIFICATE ISSUED ON 27/09/17 |
20/09/1720 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/09/1514 September 2015 | PREVSHO FROM 31/07/2015 TO 31/03/2015 |
10/07/1510 July 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
25/09/1425 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC4816100001 |
07/07/147 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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