PARK FARM LAND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

05/11/245 November 2024 Appointment of Mr Kevin Malcolm Burgess as a director on 2024-10-31

View Document

12/08/2412 August 2024 Registered office address changed from Park Farm Crowgate South Anston Sheffield S25 5AL England to Manton Forest Farm Old Coach Road Worksop S80 3AX on 2024-08-12

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/10/2218 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/03/223 March 2022 Appointment of Mrs Beverley Jayne Burgess as a director on 2022-02-20

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031518190009

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031518190008

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031518190010

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/10/185 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/10/1728 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031518190010

View Document

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031518190008

View Document

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031518190009

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY KEVIN BURGESS

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN BURGESS

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/06/1624 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031518190007

View Document

30/04/1630 April 2016 DISS40 (DISS40(SOAD))

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM PARK FARM CROWGATE SOUTH ANSTON SOUTH YORKSHIRE S31 7AL

View Document

28/04/1628 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN MALCOLM BURGESS / 10/11/2015

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MALCOLM BURGESS / 10/11/2015

View Document

28/04/1628 April 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/02/1525 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/02/1426 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/02/134 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/05/125 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/02/122 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/07/1112 July 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

07/07/117 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/02/112 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN MALCOLM BURGESS / 02/02/2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MALCOLM BURGESS / 02/02/2011

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/10/101 October 2010 COMPANY NAME CHANGED M. B. BURGESS POULTRY LIMITED CERTIFICATE ISSUED ON 01/10/10

View Document

01/10/101 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/09/106 September 2010 CHANGE OF NAME 21/08/2010

View Document

06/09/106 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN BURGESS

View Document

04/02/104 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN BURGES / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BURGES / 04/02/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/04/092 April 2009 DIRECTOR AND SECRETARY APPOINTED KEVIN BURGES

View Document

27/03/0927 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR LISA MUNDAY

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY ALISON BURGESS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

10/02/9810 February 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

16/12/9716 December 1997 FIRST GAZETTE

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 NEW SECRETARY APPOINTED

View Document

13/02/9613 February 1996 REGISTERED OFFICE CHANGED ON 13/02/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

13/02/9613 February 1996 SECRETARY RESIGNED

View Document

29/01/9629 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information