BLAGDON FARMING LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

31/10/2431 October 2024 Registered office address changed from Blagdon Estate Office Seaton Burn Newcastle upon Tyne NE13 6DE to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 2024-10-31

View Document

31/10/2431 October 2024 Appointment of a voluntary liquidator

View Document

31/10/2431 October 2024 Declaration of solvency

View Document

31/10/2431 October 2024 Resolutions

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/05/204 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/05/193 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

26/03/1826 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARK WOOD / 15/11/2017

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARK WOOD / 15/11/2017

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/05/165 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

03/12/153 December 2015 SECRETARY APPOINTED MR CHRISTOPHER BRIAN STONEHOUSE

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, SECRETARY WILLIAM WOOD

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD MIDDLETON

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/04/1521 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/04/1429 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/04/1329 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/05/1218 May 2012 ALTER ARTICLES 11/05/2012

View Document

18/05/1218 May 2012 ARTICLES OF ASSOCIATION

View Document

10/05/1210 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

03/10/113 October 2011 21/09/11 STATEMENT OF CAPITAL GBP 1326092

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED THE HONOURABLE MATTHEW WHITE RIDLEY

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR WILLIAM MARK WOOD

View Document

27/09/1127 September 2011 INC SHARE CAP 21/09/2011

View Document

27/09/1127 September 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/1122 July 2011 14/04/11 FULL LIST AMEND

View Document

15/04/1115 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/04/1019 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCMORROUGH CARR ELLISON / 14/04/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/04/0923 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/07/082 July 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED JOHN MCMORROUGH CARR ELLISON

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 COMPANY NAME CHANGED CROSSCO (256) LIMITED CERTIFICATE ISSUED ON 09/05/97

View Document

07/05/977 May 1997 SECRETARY RESIGNED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 NC INC ALREADY ADJUSTED 30/04/97

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 £ NC 100/1000000 30/04/97

View Document

07/05/977 May 1997 NEW SECRETARY APPOINTED

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: CROSS HOUSE WESTGATE ROAD, NEWCASTLE UPON TYNE, TYNE & WEAR, NE99 1SB

View Document

07/05/977 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/97

View Document

07/05/977 May 1997 RE AGREEMENTS 30/04/97

View Document

07/05/977 May 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98

View Document

14/04/9714 April 1997 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