KILFINICHEN FARMS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/07/2430 July 2024 Termination of appointment of Gary Beaumont as a secretary on 2024-07-17

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/05/2219 May 2022 Change of details for Jhh No2 Limited as a person with significant control on 2021-06-02

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/12/211 December 2021 Registration of charge 023870850004, created on 2021-11-24

View Document

19/11/2119 November 2021 Registered office address changed from 1st Floor Royal Exchange London EC3V 3LN United Kingdom to 34 the Broadway Wickford SS11 7AN on 2021-11-19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

06/04/206 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

16/05/1916 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 SECRETARY APPOINTED MR GARY BEAUMONT

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

07/04/177 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

08/08/168 August 2016 COMPANY NAME CHANGED JOHN HOLMAN HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/08/16

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCARTHUR HOLMAN-WEST / 21/07/2016

View Document

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCARTHUR HOLMAN-WEST / 22/04/2016

View Document

06/05/166 May 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

26/04/1626 April 2016 COMPANY NAME CHANGED JOHN HOLMAN & SONS LIMITED CERTIFICATE ISSUED ON 26/04/16

View Document

22/04/1622 April 2016 COMPANY NAME CHANGED JOHN HOLMAN HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/04/16

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM LONDON UNDERWRITING CENTRE 3 MINSTER COURT MINCING LANE LONDON EC3R 7DD

View Document

21/05/1521 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

16/09/1416 September 2014 29/08/2014

View Document

27/08/1427 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/08/1422 August 2014 ADOPT ARTICLES 23/06/2014

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMAN

View Document

20/05/1420 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

07/04/147 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

03/07/133 July 2013 26/06/13 STATEMENT OF CAPITAL GBP 1960.52

View Document

21/05/1321 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM LONDON UNDERWRITING CENTRE 3 MINSTER COURT MINCING LANE LONDON EC4R 7DD ENGLAND

View Document

23/05/1223 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM HODGSON

View Document

25/05/1125 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

28/03/1128 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 6TH FLOOR 22 BILLITER STREET LONDON EC3M 2RY

View Document

16/07/1016 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

04/06/104 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCARTHUR HOLMAN / 22/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCARTHUR HOLMAN-WEST / 22/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM HODGSON / 22/10/2009

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED SECRETARY JOHN BLAKEMORE

View Document

14/09/0914 September 2009 SECRETARY APPOINTED MR GRAHAM HODGSON

View Document

22/05/0922 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0922 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

19/11/0819 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 5TH FLOOR IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DY

View Document

23/10/0823 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/10/0823 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/06/0812 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 AUDITOR'S RESIGNATION

View Document

10/01/0710 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

07/09/057 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

26/04/0326 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0326 April 2003 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

23/05/0223 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 COMPANY NAME CHANGED MICHAEL MCARTHUR HOLDINGS LIMITE D CERTIFICATE ISSUED ON 16/05/02

View Document

16/10/0116 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: 12 ARTHUR STREET LONDON EC4R 9HY

View Document

16/06/0016 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

14/07/9914 July 1999 ADOPT MEM AND ARTS 25/06/99

View Document

14/07/9914 July 1999 RE ISS CAP 25/06/99

View Document

14/07/9914 July 1999 S-DIV 25/06/99

View Document

14/07/9914 July 1999 NC INC ALREADY ADJUSTED 25/06/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 19/05/97; CHANGE OF MEMBERS

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

25/05/9625 May 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 SECRETARY RESIGNED

View Document

13/11/9513 November 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

31/05/9431 May 1994 RETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED

View Document

28/11/9328 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

17/05/9317 May 1993 RETURN MADE UP TO 19/05/93; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

06/07/926 July 1992 AUDITOR'S RESIGNATION

View Document

27/05/9227 May 1992 RETURN MADE UP TO 19/05/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9219 January 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

07/11/917 November 1991 S386 DISP APP AUDS 01/11/91

View Document

02/09/912 September 1991 RETURN MADE UP TO 19/05/91; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

21/02/9021 February 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

19/01/9019 January 1990 REGISTERED OFFICE CHANGED ON 19/01/90 FROM: 246 BISHOPSGATE LONDON EC2M 4PB

View Document

29/08/8929 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/8929 August 1989 ALTER MEM AND ARTS 230689

View Document

25/08/8925 August 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/8911 August 1989 COMPANY NAME CHANGED NEVRUS (477) LIMITED CERTIFICATE ISSUED ON 14/08/89

View Document

19/05/8919 May 1989 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