MICKLEWRIGHT FARMS LIMITED

Company Documents

DateDescription
06/05/226 May 2022 Notice of final account prior to dissolution

View Document

01/02/221 February 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/08/182 August 2018 ORDER OF COURT TO WIND UP

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, SECRETARY CHARLES MICKLEWRIGHT

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES MICKLEWRIGHT

View Document

18/05/1818 May 2018 CESSATION OF CHARLES ANTHONY MICKLEWRIGHT AS A PSC

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL CHARLES HOCKEY / 23/01/2017

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL CHARLES HOCKEY

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM LILFORD HALL LILFORD OUNDLE NORTHAMPTONSHIRE PE8 5SG

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HOCKEY / 23/01/2017

View Document

10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR NIGEL HOCKEY

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045545520003

View Document

06/04/166 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045545520002

View Document

25/10/1525 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

05/02/155 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/11/144 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045545520002

View Document

04/08/144 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

07/10/127 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

07/10/117 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

07/10/107 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

06/11/096 November 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY MICKLEWRIGHT / 07/10/2009

View Document

17/10/0817 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: NORTH WING, BURLEY HOUSE BURLEY ON THE HILL OAKHAM RUTLAND LE15 7TE

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

04/11/044 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/027 October 2002 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