SCUTT FARMING

Company Documents

DateDescription
28/08/2528 August 2025 NewSatisfaction of charge 057145050001 in full

View Document

28/08/2528 August 2025 NewSatisfaction of charge 057145050002 in full

View Document (might not be available)

28/03/2528 March 2025 Cessation of Jonathan Guy Scutt as a person with significant control on 2024-08-01

View Document (might not be available)

28/03/2528 March 2025 Notification of a person with significant control statement

View Document (might not be available)

28/03/2528 March 2025 Confirmation statement made on 2025-02-20 with updates

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-20 with updates

View Document (might not be available)

04/09/234 September 2023 Director's details changed for Kate Scutt on 2006-03-17

View Document

25/03/2325 March 2023 Director's details changed for Jonathan Barry Archibald Scutt on 2023-03-24

View Document

25/03/2325 March 2023 Registered office address changed from Elm Tree Farm Eastrington Goole East Yorkshire DN14 7PH to Owsthorpe Farm Office Owsthorpe Lane Eastrington Goole East Yorkshire DN14 7QH on 2023-03-25

View Document (might not be available)

25/03/2325 March 2023 Change of details for Mr Jonathan Guy Scutt as a person with significant control on 2023-03-24

View Document

25/03/2325 March 2023 Secretary's details changed for Calvert Rodney Scutt on 2023-03-24

View Document

25/03/2325 March 2023 Director's details changed for Kate Scutt on 2023-03-24

View Document (might not be available)

25/03/2325 March 2023 Director's details changed for Mr Jonathan Guy Scutt on 2023-03-24

View Document (might not be available)

25/03/2325 March 2023 Director's details changed for Calvert Rodney Scutt on 2023-03-24

View Document (might not be available)

23/02/2323 February 2023 Notification of Jonathan Guy Scutt as a person with significant control on 2022-11-29

View Document

23/02/2323 February 2023 Withdrawal of a person with significant control statement on 2023-02-23

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

12/02/2312 February 2023 Termination of appointment of Jessica Elaine Scutt as a director on 2022-11-28

View Document (might not be available)

04/04/224 April 2022 Secretary's details changed for Calvert Rodney Scutt on 2022-04-01

View Document

04/04/224 April 2022 Director's details changed for Calvert Rodney Scutt on 2022-04-01

View Document

04/04/224 April 2022 Director's details changed for Kate Scutt on 2022-04-01

View Document

04/04/224 April 2022 Director's details changed for Pamela Georgina Scutt on 2022-04-01

View Document (might not be available)

04/04/224 April 2022 Director's details changed for Jonathan Barry Archibald Scutt on 2022-04-01

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document (might not be available)

22/02/1522 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1428 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document (might not be available)

28/05/1328 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

18/04/1318 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057145050001

View Document

20/02/1320 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document (might not be available)

31/01/1331 January 2013 COMPANY BUSINESS 23/01/2013

View Document (might not be available)

31/01/1331 January 2013 ALTER MEMORANDUM 23/01/2013

View Document (might not be available)

31/01/1331 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document (might not be available)

20/02/1220 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document (might not be available)

28/02/1128 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document (might not be available)

24/02/1024 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document (might not be available)

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CALVERT RODNEY SCUTT / 23/02/2010

View Document (might not be available)

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA GEORGINA SCUTT / 23/02/2010

View Document (might not be available)

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE SCUTT / 23/02/2010

View Document (might not be available)

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA ELAINE SCUTT / 23/02/2010

View Document (might not be available)

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BARRY ARCHIBALD SCUTT / 23/02/2010

View Document (might not be available)

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GUY SCUTT / 23/02/2010

View Document (might not be available)

20/02/0920 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document (might not be available)

20/02/0820 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document (might not be available)

07/03/077 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document (might not be available)

26/04/0626 April 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07

View Document (might not be available)

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

20/02/0620 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information