NORTHERN GAME FEEDS LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Total exemption full accounts made up to 2025-01-31 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-07 with updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
03/10/243 October 2024 | Total exemption full accounts made up to 2024-01-31 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/04/2324 April 2023 | Total exemption full accounts made up to 2023-01-31 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-01-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-07 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/04/2115 April 2021 | 31/01/21 TOTAL EXEMPTION FULL |
26/03/2126 March 2021 | DIRECTOR APPOINTED MR RICHARD PANTON |
26/03/2126 March 2021 | APPOINTMENT TERMINATED, SECRETARY ANITA BROWN |
26/03/2126 March 2021 | APPOINTMENT TERMINATED, DIRECTOR ANITA BROWN |
26/03/2126 March 2021 | CESSATION OF STEPHEN BENJAMIN BURNHILL AS A PSC |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
24/11/2024 November 2020 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN BENJAMIN BURNHILL / 01/09/2019 |
24/11/2024 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BENJAMIN BURNHILL / 01/09/2019 |
10/11/2010 November 2020 | 31/01/20 TOTAL EXEMPTION FULL |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
18/01/2018 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
23/10/1923 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
05/11/185 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
18/10/1718 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | ADOPT ARTICLES 19/07/2017 |
18/03/1718 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
07/03/167 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/03/1531 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
27/03/1427 March 2014 | 24/02/14 STATEMENT OF CAPITAL GBP 450 |
17/03/1417 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
10/03/1410 March 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
29/03/1329 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
14/03/1214 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/04/114 April 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANITA BRIGHTON BROWN / 01/10/2009 |
09/03/109 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
15/02/1015 February 2010 | ADOPT ARTICLES 04/02/2010 |
15/02/1015 February 2010 | STATEMENT OF COMPANY'S OBJECTS |
22/05/0922 May 2009 | REGISTERED OFFICE CHANGED ON 22/05/2009 FROM LOTHERTON PARK FARM LOTHERTON LANE ABERFORD LEEDS LS25 3EA |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
08/04/098 April 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
04/07/084 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | £ IC 1000/450 24/12/07 £ SR 550@1=550 |
29/01/0829 January 2008 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
01/10/071 October 2007 | REGISTERED OFFICE CHANGED ON 01/10/07 FROM: AGRICULTURE HOUSE MURTON LANE, MURTON YORK YO19 5UF |
21/08/0721 August 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/08/0715 August 2007 | DIRECTOR RESIGNED |
15/08/0715 August 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
30/04/0730 April 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
10/04/0610 April 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
26/09/0526 September 2005 | AUDITOR'S RESIGNATION |
09/04/059 April 2005 | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
13/04/0413 April 2004 | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
23/08/0323 August 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
01/08/031 August 2003 | NEW SECRETARY APPOINTED |
09/06/039 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
16/04/0316 April 2003 | RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS |
08/08/028 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
10/05/0210 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
27/03/0227 March 2002 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/01/03 |
26/03/0226 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/03/0226 March 2002 | NEW DIRECTOR APPOINTED |
26/03/0226 March 2002 | DIRECTOR RESIGNED |
26/03/0226 March 2002 | SECRETARY RESIGNED |
26/03/0226 March 2002 | NEW DIRECTOR APPOINTED |
26/03/0226 March 2002 | REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 12 YORK PLACE LEEDS LS1 2DS |
26/03/0226 March 2002 | NEW DIRECTOR APPOINTED |
07/03/027 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NORTHERN GAME FEEDS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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