R & A FARMS

Company Documents

DateDescription
02/09/252 September 2025 NewDirector's details changed for The 15Th Duke of Bedford Andrew Ian Henry Russell Fifteenth Duke of Bedford on 2025-09-01

View Document

10/06/2510 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/01/2530 January 2025 Change of details for Andrew 15Th Duke of Bedford as a person with significant control on 2024-09-30

View Document

29/01/2529 January 2025 Cessation of Paul Vere Lindon as a person with significant control on 2024-09-30

View Document

29/01/2529 January 2025 Notification of Bedford Estates 1987 Settlement No.1 Ltd as a person with significant control on 2024-09-30

View Document

29/01/2529 January 2025 Cessation of Edmond Conolly Mahony as a person with significant control on 2024-09-30

View Document

29/01/2529 January 2025 Notification of Bedford Estates 1987 Settlement No.2 Ltd as a person with significant control on 2024-09-30

View Document

29/01/2529 January 2025 Cessation of James Fitzroy Dean as a person with significant control on 2024-09-30

View Document

29/01/2529 January 2025 Cessation of Charles William Cayzer as a person with significant control on 2024-09-30

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

08/07/248 July 2024 Micro company accounts made up to 2023-09-30

View Document

27/06/2427 June 2024 Appointment of Mr Edmund Dominic Shurmur Smith as a director on 2024-06-24

View Document

27/06/2427 June 2024 Termination of appointment of Paul Vere Lindon as a director on 2024-06-24

View Document

09/02/249 February 2024 Change of details for Mr Paul Vere Lindon as a person with significant control on 2016-04-06

View Document

09/02/249 February 2024 Change of details for Mr Edmond Conolly Mahony as a person with significant control on 2016-04-06

View Document

09/02/249 February 2024 Change of details for James Fitzroy Dean as a person with significant control on 2016-04-06

View Document

09/02/249 February 2024 Change of details for The Hon Charles William Cayzer as a person with significant control on 2016-04-06

View Document

15/12/2315 December 2023 Appointment of Mr Andrew Thomas Taylor as a secretary on 2023-12-12

View Document

14/12/2314 December 2023 Termination of appointment of Kevin Leslie Shurrock as a secretary on 2023-12-12

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

24/07/2324 July 2023 Satisfaction of charge 027488810002 in full

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/04/235 April 2023 Satisfaction of charge 027488810001 in full

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

17/06/1517 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

06/11/146 November 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

12/06/1412 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

29/09/1329 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR PAUL VERE LINDON

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID FOX

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

18/10/1218 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

29/05/1229 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

22/09/1122 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

12/11/1012 November 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/1012 October 2010 ARTICLES OF ASSOCIATION

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAMILTON FOX / 01/09/2010

View Document

07/10/107 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUKE OF BEDFORD ANDREW IAN HENRY RUSSELL FIFTEENTH DUKE OF BEDFORD / 01/09/2010

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN LESLIE SHURROCK / 01/09/2010

View Document

17/05/1017 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/10/0916 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY PAUL CRITCHER

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

22/10/0822 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/10/0616 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: G OFFICE CHANGED 11/10/05 THE BEDFORD ESTATE BEDFORD OFFICE WOBURN MILTON KEYNES MK17 9PQ

View Document

11/10/0511 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/02/037 February 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/11/9917 November 1999 COMPANY NAME CHANGED WOBURN FARMING COMPANY CERTIFICATE ISSUED ON 18/11/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 SECRETARY RESIGNED

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/10/9620 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 21/09/95; FULL LIST 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

21/12/9421 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/9425 November 1994 RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS

View Document

25/11/9425 November 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

17/02/9417 February 1994 REGISTERED OFFICE CHANGED ON 17/02/94 FROM: G OFFICE CHANGED 17/02/94 29A MONTAGUE STREET LONDON WC1B 5BL

View Document

17/02/9417 February 1994 RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 REGISTERED OFFICE CHANGED ON 09/10/92 FROM: G OFFICE CHANGED 09/10/92 FAIRFAX HOUSE FULWOOD PLACE GRAYS INN LONDON WC1V 6UB

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 NEW SECRETARY APPOINTED

View Document

07/10/927 October 1992 DIRECTOR RESIGNED

View Document

07/10/927 October 1992 SECRETARY RESIGNED

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92 FROM: G OFFICE CHANGED 07/10/92 SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

21/09/9221 September 1992 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