THE MARLBOROUGH DOWNS NATURE ENHANCEMENT FARMING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Resolutions

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/01/246 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

30/12/2230 December 2022 Registered office address changed from Jindabyne Great Hinton Trowbridge BA14 6BT England to Arnolds Hill Farm Cottage Arnolds Hill Wingfield Trowbridge Wiltshire BA14 9LD on 2022-12-30

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/01/2216 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

28/07/2128 July 2021 Amended total exemption full accounts made up to 2020-03-31

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/07/1927 July 2019 REGISTERED OFFICE CHANGED ON 27/07/2019 FROM WAYSIDE LODGE ETCHILHAMPTON DEVIZES WILTSHIRE SN10 3JT

View Document

27/07/1927 July 2019 APPOINTMENT TERMINATED, SECRETARY ANNE TEW

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

08/01/198 January 2019 ALTER ARTICLES 28/11/2018

View Document

01/01/191 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA SCARLETT LOWE / 28/11/2018

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/12/1822 December 2018 DIRECTOR APPOINTED MRS VICTORIA SCARLETT LOWE

View Document

18/12/1818 December 2018 ARTICLES OF ASSOCIATION

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

12/11/1612 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR ROBIN EDWARD BUTLER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 11/01/16 NO MEMBER LIST

View Document

16/12/1516 December 2015 COMPANY NAME CHANGED THE MARLBOROUGH DOWNS NIA LIMITED CERTIFICATE ISSUED ON 16/12/15

View Document

03/12/153 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/09/154 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

11/01/1511 January 2015 11/01/15 NO MEMBER LIST

View Document

11/01/1511 January 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HUSSEY

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR MATTHEW WARREN ROMAN MOORE

View Document

14/10/1414 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 12/01/14 NO MEMBER LIST

View Document

14/10/1314 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 12/01/13 NO MEMBER LIST

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR ARTHUR NOEL WITCHELL

View Document

10/10/1210 October 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

24/05/1224 May 2012 SECRETARY APPOINTED ANNE RUTH TEW

View Document

19/05/1219 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS MUSGRAVE / 19/05/2012

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM MANTON HOUSE MANTON ESTATE MANTON MARLBOROUGH WILTSHIRE SN8 1PN

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR MARCUS ROBERT COOPER

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MCCORMICK

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, SECRETARY DAVID MCCORMICK

View Document

07/02/127 February 2012 SECRETARY APPOINTED DAVID MCCORMICK

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED GILLIAN PATRICIA HUSSEY

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED DAVID GRENVILLE WHITE

View Document

12/01/1212 January 2012 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