MILDMAY FARM & STUD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-15 with no updates |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/05/2212 May 2022 | Appointment of Mr Oliver Victor Nash as a director on 2022-05-12 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-06-30 |
28/07/2128 July 2021 | Registration of charge 040197430001, created on 2021-07-26 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-15 with updates |
04/02/214 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
29/01/2129 January 2021 | APPOINTMENT TERMINATED, DIRECTOR OLIVER NASH |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
19/06/2019 June 2020 | PSC'S CHANGE OF PARTICULARS / DR SHEILA BRIDGET DREW / 20/06/2019 |
06/11/196 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/01/1923 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
19/06/1819 June 2018 | SECRETARY APPOINTED DR SHEILA BRIDGET DREW |
12/06/1812 June 2018 | APPOINTMENT TERMINATED, SECRETARY JOHN DREW |
12/06/1812 June 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN DREW |
12/06/1812 June 2018 | CESSATION OF JOHN RUSSELL DREW AS A PSC |
11/01/1811 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA BRIDGET DREW |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RUSSELL DREW |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/07/1611 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
25/05/1625 May 2016 | DIRECTOR APPOINTED MR OLIVER VICTOR NASH |
25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD RUSSELL DREW / 25/04/2016 |
25/05/1625 May 2016 | DIRECTOR APPOINTED MISS PHILIPPA BRIDGET DREW |
25/05/1625 May 2016 | DIRECTOR APPOINTED MR NICHOLAS RICHARD RUSSELL DREW |
28/04/1628 April 2016 | ADOPT ARTICLES 19/04/2016 |
28/04/1628 April 2016 | 19/04/16 STATEMENT OF CAPITAL GBP 265002.01 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/06/1522 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/06/1418 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
29/06/1229 June 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
18/07/1118 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
20/07/1020 July 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
07/07/097 July 2009 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM LARKSBORUGH FARM NEWBURY ROAD WHITCHURCH HAMPSHIRE RG28 7PN |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/07/082 July 2008 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
22/10/0722 October 2007 | REGISTERED OFFICE CHANGED ON 22/10/07 FROM: LARKSBROUGH FARM NEWBURY ROAD WHITCHURCH HAMPSHIRE BASINGSTOKE HAMPSHIRE RG28 7PN |
10/10/0710 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/10/0710 October 2007 | SECRETARY'S PARTICULARS CHANGED |
10/10/0710 October 2007 | REGISTERED OFFICE CHANGED ON 10/10/07 FROM: DICKERS HOUSE ALRESFORD ROAD, PRESTON CANDOVER BASINGSTOKE HAMPSHIRE RG25 2EG |
11/07/0711 July 2007 | RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS |
01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
10/07/0610 July 2006 | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD |
02/03/062 March 2006 | REREGISTRATION MEMORANDUM AND ARTICLES |
02/03/062 March 2006 | CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD |
02/03/062 March 2006 | REREG UNLTD-LTD 24/02/06 |
02/03/062 March 2006 | CHANGE OF NAME 24/02/06 |
30/08/0530 August 2005 | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS |
25/06/0425 June 2004 | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS |
28/06/0328 June 2003 | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS |
06/08/026 August 2002 | RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS |
02/07/012 July 2001 | RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS |
22/06/0022 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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