UPPER COLN FARM AND STUD LIMITED

Company Documents

DateDescription
19/10/2419 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

19/10/2419 October 2024 Cessation of Rosina Jane Tufnell as a person with significant control on 2024-10-10

View Document

19/10/2419 October 2024 Cessation of Mark Henry Tufnell as a person with significant control on 2024-10-10

View Document

19/10/2419 October 2024 Notification of Albemarle Mark Barnaby Tufnell as a person with significant control on 2024-10-10

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/11/1416 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENRY TUFNELL / 01/11/2011

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/10/1027 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HENRY TUFNELL / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSINA JANE TUFNELL / 19/10/2009

View Document

06/02/096 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/11/087 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK TUFNELL / 19/10/2008

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROSINA TUFNELL / 19/10/2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 PREVEXT FROM 30/09/2007 TO 31/03/2008

View Document

27/12/0727 December 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: TRINLEY COTTAGE MAIN ROAD TIRLEY GLOUCESTERSHIRE GL19 4EU

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0711 August 2007 NC INC ALREADY ADJUSTED 01/08/07

View Document

11/08/0711 August 2007 £ NC 1000/3138 01/08/0

View Document

11/08/0711 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/0711 August 2007 NEW DIRECTOR APPOINTED

View Document

11/08/0711 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: C/O LANE FOX 15 DYER STREET CIRENCESTER GLOUCESTERSHIRE GL7 2PP

View Document

25/09/0125 September 2001 COMPANY NAME CHANGED C.R. FARMS (UK) LIMITED CERTIFICATE ISSUED ON 25/09/01

View Document

25/09/0125 September 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/02/0015 February 2000 AUDITOR'S RESIGNATION

View Document

05/11/995 November 1999 RETURN MADE UP TO 19/10/99; NO CHANGE OF MEMBERS

View Document

14/06/9914 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9619 November 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/11/9423 November 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 REGISTERED OFFICE CHANGED ON 22/08/94 FROM: THE MEAD HOUSE (MW) THOMAS STREET CIRENCESTER GLOUCESTERSHIRE GL7 2AZ

View Document

01/03/941 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/01/9415 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9415 January 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9313 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/9325 November 1993 COMPANY NAME CHANGED COPYBATCH LIMITED CERTIFICATE ISSUED ON 26/11/93

View Document

22/11/9322 November 1993 REGISTERED OFFICE CHANGED ON 22/11/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

22/11/9322 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9322 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 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