TORCH FARM & EQUINE HOLDINGS LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewChange of share class name or designation

View Document

29/08/2529 August 2025 NewChange of share class name or designation

View Document

29/08/2529 August 2025 NewResolutions

View Document

29/08/2529 August 2025 NewResolutions

View Document

27/08/2527 August 2025 NewStatement of capital following an allotment of shares on 2025-08-20

View Document

26/06/2526 June 2025 Second filing of Confirmation Statement dated 2025-05-10

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

09/06/259 June 2025 Purchase of own shares.

View Document

09/06/259 June 2025 Cancellation of shares. Statement of capital on 2025-03-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

18/02/2518 February 2025 Cancellation of shares. Statement of capital on 2024-10-26

View Document

18/02/2518 February 2025 Change of share class name or designation

View Document

18/02/2518 February 2025 Resolutions

View Document

16/01/2516 January 2025 Resolutions

View Document

15/01/2515 January 2025 Purchase of own shares.

View Document

13/01/2513 January 2025 Termination of appointment of Michael Adrian Blake as a director on 2024-10-26

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

07/05/247 May 2024 Appointment of Miss Rebecca Cavill as a director on 2023-01-01

View Document

07/05/247 May 2024 Appointment of Mrs Jennifer Ruth Rodliff as a director on 2023-01-01

View Document

23/04/2423 April 2024 Director's details changed for Mr Nicholas Paul Roper on 2024-04-22

View Document

23/04/2423 April 2024 Change of details for Mr Nicholas Paul Roper as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Registered office address changed from Charter Court Roundswell Business Park Barstaple Devon EX31 3FG United Kingdom to Charter Court Roundswell Business Park Barnstaple Devon EX31 3FG on 2024-04-22

View Document

22/04/2422 April 2024 Director's details changed for Mr Michael Adrian Blake on 2024-04-22

View Document

22/04/2422 April 2024 Director's details changed for Mr Paul John Abraham Jarvis on 2024-04-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Second filing of Confirmation Statement dated 2023-05-10

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

05/05/235 May 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Change of share class name or designation

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Termination of appointment of Neil Anthony Blake as a director on 2021-10-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

11/05/2011 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/2027 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 410

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR PAUL JOHN ABRAHAM JARVIS

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR NEIL ANTHONY BLAKE

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR MICHAEL ADRIAN BLAKE

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR MARTIN JOHN HUME

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR DAVE JONATHON TITTLE

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR ROBERT LEDSON HAWKINS

View Document

24/03/2024 March 2020 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