MILL FARM STUD LIMITED

Company Documents

DateDescription
17/10/2517 October 2025 NewConfirmation statement made on 2025-10-09 with no updates

View Document

09/10/259 October 2025 New

View Document

09/10/259 October 2025 New

View Document

09/10/259 October 2025 New

View Document

09/10/259 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

11/03/2411 March 2024 Registered office address changed from Kempton House Dysart Road Grantham NG31 7LE England to Kempton House Kempton Way Dysart Road Grantham NG31 7LE on 2024-03-11

View Document

06/03/246 March 2024 Registered office address changed from Kempton House Kempton Way Grantham NG31 0EA England to Kempton House Dysart Road Grantham NG31 7LE on 2024-03-06

View Document

23/02/2423 February 2024 Registered office address changed from Totemic House Springfield Business Park Caunt Road Grantham NG31 7FZ England to Kempton House Kempton Way Grantham NG31 0EA on 2024-02-23

View Document

22/02/2422 February 2024 Registered office address changed from Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA to Totemic House Springfield Business Park Caunt Road Grantham NG31 7FZ on 2024-02-22

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

28/02/2228 February 2022

View Document

19/01/2219 January 2022

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

11/01/1911 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, SECRETARY JOANNE HESLOP

View Document

20/09/1720 September 2017 SECRETARY APPOINTED MRS HALINA BRIGGS

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

22/03/1622 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/03/1622 March 2016 SAIL ADDRESS CREATED

View Document

12/11/1512 November 2015 COMPANY NAME CHANGED MS4S LIMITED CERTIFICATE ISSUED ON 12/11/15

View Document

28/10/1528 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM KEMPTON HOUSE PO BOX 9562 DYSART ROAD GRANTHAM LINCS NG31 7LE

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/04/1522 April 2015 SECRETARY APPOINTED MRS JOANNE HESLOP

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, SECRETARY LOUISE PAYNE

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MRS LESLEY ELIZABETH RANN

View Document

04/11/144 November 2014 COMPANY NAME CHANGED CORINTHIAN CONCEPTS LIMITED CERTIFICATE ISSUED ON 04/11/14

View Document

27/10/1427 October 2014 COMPANY NAME CHANGED BROKEN ARROW STUD LIMITED CERTIFICATE ISSUED ON 27/10/14

View Document

14/10/1414 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 23/09/14 STATEMENT OF CAPITAL GBP 1000

View Document

15/10/1315 October 2013 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

09/10/139 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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