CANFIELD FARMING LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Director's details changed for Mr Christopher Charles Easter on 2023-03-07

View Document

07/03/237 March 2023 Change of details for Mr Michael Richard Knight as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Director's details changed for Mr Michael Richard Knight on 2023-03-07

View Document

07/03/237 March 2023 Change of details for Mr Christopher Charles Easter as a person with significant control on 2023-03-07

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

11/11/2111 November 2021 Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Great Canfield Hall Church End Great Canfield Dunmow CM6 1JT on 2021-11-11

View Document

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

View Accounts

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES EASTER / 22/08/2017

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD KNIGHT / 22/08/2017

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

20/07/1720 July 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD KNIGHT / 12/06/2017

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES EASTER / 12/06/2017

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM C/O CLEMENCE HOAR CUMMINGS LLP RIVERSIDE HOUSE 1 - 5 COMO STREET ROMFORD RM7 7DN UNITED KINGDOM

View Document

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

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

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

05/08/155 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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