PENN CROFT FARMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

18/02/2518 February 2025 Resolutions

View Document

18/02/2518 February 2025 Memorandum and Articles of Association

View Document

17/02/2517 February 2025 Particulars of variation of rights attached to shares

View Document

17/02/2517 February 2025 Change of share class name or designation

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/08/2428 August 2024 Appointment of Miss Sonja Jane Porter as a director on 2024-08-27

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-05 with updates

View Document

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

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

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

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

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

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

21/04/2021 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 020589330004

View Document

31/03/2031 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 020589330003

View Document

09/03/209 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/11/2016

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 020589330002

View Document

10/06/1910 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR JASON BUTLER

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED THOMAS OSMAN EYLEK

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

30/04/1830 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER PHILIP BATTEN

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ALAN PORTER

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/11/1517 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY BUTLER

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/11/1412 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/11/1314 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED JASON BUTLER

View Document

22/11/1222 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/11/119 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/11/108 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/11/0924 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET RUTH BATTEN / 01/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY IDE BUTLER / 01/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH DAPHNE PORTER / 01/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALAN PORTER / 01/11/2009

View Document

18/11/0918 November 2009 SAIL ADDRESS CREATED

View Document

11/07/0911 July 2009 CURRSHO FROM 31/12/2009 TO 30/09/2009

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/11/0721 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 05/11/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/05/9714 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9613 November 1996 RETURN MADE UP TO 05/11/96; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 05/11/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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 mortgage 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

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

View Document

18/11/9418 November 1994 RETURN MADE UP TO 05/11/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

19/07/9419 July 1994 Accounts made up to 1993-09-30

View Document

25/02/9425 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9425 February 1994

View Document

24/11/9324 November 1993

View Document

24/11/9324 November 1993 RETURN MADE UP TO 05/11/93; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 Accounts made up to 1992-09-30

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

03/11/923 November 1992 RETURN MADE UP TO 05/11/92; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/923 November 1992

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/07/9224 July 1992 Accounts made up to 1991-09-30

View Document

11/11/9111 November 1991 RETURN MADE UP TO 05/11/91; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991

View Document

18/06/9118 June 1991 Accounts made up to 1990-09-30

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

16/11/9016 November 1990 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

16/11/9016 November 1990 Accounts made up to 1989-09-30

View Document

16/11/9016 November 1990

View Document

22/10/9022 October 1990 NEW DIRECTOR APPOINTED

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

27/11/8927 November 1989 Accounts made up to 1988-09-30

View Document

27/11/8927 November 1989

View Document

27/11/8927 November 1989 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 SHARES AGREEMENT OTC

View Document

20/07/8920 July 1989

View Document

21/06/8921 June 1989

View Document

21/06/8921 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/896 April 1989 Resolutions

View Document

06/04/896 April 1989 Resolutions

View Document

06/04/896 April 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/03/89

View Document

09/02/899 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989

View Document

13/01/8913 January 1989 Resolutions

View Document

13/01/8913 January 1989 Accounts for a dormant company made up to 1987-03-31

View Document

13/01/8913 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

13/01/8913 January 1989 Resolutions

View Document

13/01/8913 January 1989 Resolutions

View Document

13/01/8913 January 1989 EXEMPTION FROM APPOINTING AUDITORS 011287

View Document

22/12/8822 December 1988 NEW DIRECTOR APPOINTED

View Document

22/12/8822 December 1988

View Document

20/09/8820 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/8820 September 1988

View Document

20/09/8820 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/09/8820 September 1988

View Document

20/09/8820 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

20/09/8820 September 1988

View Document

17/02/8717 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8717 February 1987

View Document

17/02/8717 February 1987

View Document

17/02/8717 February 1987 REGISTERED OFFICE CHANGED ON 17/02/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

12/02/8712 February 1987 Certificate of change of name

View Document

12/02/8712 February 1987 COMPANY NAME CHANGED LAWCLAIM LIMITED CERTIFICATE ISSUED ON 12/02/87

View Document

01/01/871 January 1987

View Document

26/09/8626 September 1986 CERTIFICATE OF INCORPORATION

View Document

26/09/8626 September 1986 Certificate of Incorporation

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