KINGSHAY FARMING AND CONSERVATION LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

04/03/254 March 2025

View Document

07/04/247 April 2024

View Document

07/04/247 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

07/04/247 April 2024

View Document

07/04/247 April 2024

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

19/10/2319 October 2023 Registration of charge 025965680005, created on 2023-10-12

View Document

06/04/236 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-28 with updates

View Document

10/07/2110 July 2021

View Document

10/07/2110 July 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

10/07/2110 July 2021

View Document

09/07/219 July 2021

View Document

07/07/217 July 2021 Change of details for Origin Group Finance Limited as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from Leeman House Station Business Park Holgate Park Drive York YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on 2021-06-30

View Document

12/05/2012 May 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

12/05/2012 May 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

09/04/209 April 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

09/04/209 April 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025965680004

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025965680003

View Document

13/08/1813 August 2018 ADOPT ARTICLES 25/07/2018

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM DAWES FARM BOGNOR ROAD WARNHAM HORSHAM WEST SUSSEX RH12 3SH ENGLAND

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TIMS

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MS JOANNA CLARE MALONE

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN GROBBELAAR

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DOBBS

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR MARK STANWORTH

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

13/03/1813 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MRS SUSAN JANE GROBBELAAR

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR MICHAEL ANTHONY TIMS

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HAWKES

View Document

15/04/1615 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

24/02/1624 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/02/1624 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025965680002

View Document

14/12/1514 December 2015 ARTICLES OF ASSOCIATION

View Document

14/12/1514 December 2015 ALTER ARTICLES 01/12/2015

View Document

07/12/157 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025965680002

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAWTON

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HUTCHINSON

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMPSON

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM, BRIDGE FARM, WEST BRADLEY, GLASTONBURY, SOMERSET, BA6 8LU

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, SECRETARY JAMES HUTCHINSON

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR PAUL HAWKES

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR MATTHEW CLIVE DOBBS

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN FORBES

View Document

05/10/155 October 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

23/04/1423 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/02/1419 February 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/02/1419 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/1419 February 2014 27/01/14 STATEMENT OF CAPITAL GBP 63500

View Document

12/11/1312 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

21/01/1321 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

30/03/1230 March 2012 SAIL ADDRESS CREATED

View Document

30/03/1230 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/03/1230 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

05/11/105 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY SIMPSON / 06/04/2010

View Document

10/11/0910 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: KINGHAY BARTON, CHURCH LANE, MISTERTON, CREWKERNE, SOMERSET TA18 8LT

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 NC INC ALREADY ADJUSTED 14/06/07

View Document

28/06/0728 June 2007 £ NC 50000/100000 14/06

View Document

28/06/0728 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0726 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/04/9928 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 28/03/98; CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/10/9627 October 1996 DIRECTOR RESIGNED

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/04/9618 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 RETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

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

12/04/9412 April 1994 S386 DISP APP AUDS 22/11/93

View Document

12/04/9412 April 1994 RETURN MADE UP TO 28/03/94; CHANGE OF MEMBERS

View Document

20/03/9420 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

20/04/9320 April 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 RETURN MADE UP TO 28/03/92; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 NC INC ALREADY ADJUSTED 23/08/91

View Document

03/10/913 October 1991 £ NC 100/50000 23/08/91

View Document

06/09/916 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/915 September 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/09/91

View Document

05/09/915 September 1991 COMPANY NAME CHANGED AVONDEAN LIMITED CERTIFICATE ISSUED ON 06/09/91

View Document

05/09/915 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/09/915 September 1991 ALTER MEM AND ARTS 23/08/91

View Document

30/07/9130 July 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 REGISTERED OFFICE CHANGED ON 30/07/91 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y OHP

View Document

30/07/9130 July 1991 NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 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