ISOLDE FARMS LTD
Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Certificate of change of name |
| 14/04/2514 April 2025 | Change of details for Mr Charles William Ashby as a person with significant control on 2025-04-11 |
| 14/04/2514 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
| 12/12/2412 December 2024 | Micro company accounts made up to 2024-03-31 |
| 08/04/248 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/12/2311 December 2023 | Micro company accounts made up to 2023-03-31 |
| 04/10/234 October 2023 | Satisfaction of charge 033455240004 in full |
| 04/10/234 October 2023 | Satisfaction of charge 3 in full |
| 04/10/234 October 2023 | Satisfaction of charge 2 in full |
| 04/10/234 October 2023 | Satisfaction of charge 1 in full |
| 10/08/2310 August 2023 | Registration of charge 033455240005, created on 2023-08-08 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-03-28 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
| 01/04/221 April 2022 | Confirmation statement made on 2022-03-28 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/01/2118 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
| 12/11/1912 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
| 31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
| 04/01/184 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
| 14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/03/1629 March 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
| 09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 11/11/1511 November 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
| 29/08/1529 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 033455240004 |
| 30/03/1530 March 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/03/1428 March 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/12/1316 December 2013 | SECRETARY APPOINTED TRISTAN GEORGE ASHBY |
| 16/12/1316 December 2013 | APPOINTMENT TERMINATED, SECRETARY BRENDA EARL |
| 02/04/132 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
| 05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/03/1228 March 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/04/116 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
| 05/04/115 April 2011 | SAIL ADDRESS CREATED |
| 19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 29/03/1029 March 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
| 24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/04/098 April 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
| 17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 12/05/0812 May 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
| 22/03/0822 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 22/03/0822 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 18/04/0718 April 2007 | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
| 11/10/0611 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 06/04/066 April 2006 | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS |
| 15/11/0515 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 06/04/056 April 2005 | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS |
| 07/12/047 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 06/04/046 April 2004 | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS |
| 10/12/0310 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 25/09/0325 September 2003 | SECRETARY RESIGNED |
| 14/05/0314 May 2003 | NEW SECRETARY APPOINTED |
| 14/05/0314 May 2003 | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS |
| 07/12/027 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 27/03/0227 March 2002 | RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS |
| 07/11/017 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 31/05/0131 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 04/04/014 April 2001 | RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS |
| 12/01/0112 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 02/05/002 May 2000 | RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS |
| 30/12/9930 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
| 13/04/9913 April 1999 | RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS |
| 20/11/9820 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
| 10/05/9810 May 1998 | RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS |
| 19/05/9719 May 1997 | ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98 |
| 21/04/9721 April 1997 | NEW DIRECTOR APPOINTED |
| 21/04/9721 April 1997 | NEW SECRETARY APPOINTED |
| 21/04/9721 April 1997 | SECRETARY RESIGNED |
| 21/04/9721 April 1997 | REGISTERED OFFICE CHANGED ON 21/04/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
| 21/04/9721 April 1997 | DIRECTOR RESIGNED |
| 01/04/971 April 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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