TORCH FARM AND EQUINE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Confirmation statement made on 2025-08-05 with no updates |
10/06/2510 June 2025 | Total exemption full accounts made up to 2024-12-31 |
28/02/2528 February 2025 | Termination of appointment of Michael Adrian Blake as a director on 2025-01-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-08-05 with no updates |
01/05/241 May 2024 | Appointment of Mrs Jennifer Ruth Rodliff as a director on 2023-01-01 |
01/05/241 May 2024 | Appointment of Miss Rebecca Cavill as a director on 2023-01-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/08/2311 August 2023 | Confirmation statement made on 2023-08-05 with updates |
01/08/231 August 2023 | Total exemption full accounts made up to 2022-12-31 |
20/06/2320 June 2023 | Registration of charge 079832800003, created on 2023-06-16 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/10/215 October 2021 | Termination of appointment of Neil Anthony Blake as a director on 2021-10-01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/09/2021 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES |
14/04/2014 April 2020 | APPOINTMENT TERMINATED, DIRECTOR SIMON THOMPSON |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/06/1910 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/03/1623 March 2016 | SAIL ADDRESS CREATED |
23/03/1623 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
18/03/1618 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/03/1520 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/03/1418 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/07/1310 July 2013 | ADOPT ARTICLES 28/06/2013 |
17/04/1317 April 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
13/02/1313 February 2013 | DIRECTOR APPOINTED MR MICHAEL BLAKE |
13/02/1313 February 2013 | DIRECTOR APPOINTED MR PAUL JOHN ABRAHAM JARVIS |
29/01/1329 January 2013 | 31/12/12 STATEMENT OF CAPITAL GBP 1410 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/12/1217 December 2012 | CURRSHO FROM 31/03/2013 TO 31/12/2012 |
28/08/1228 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON THOMSON / 30/06/2012 |
30/07/1230 July 2012 | DIRECTORS GUARANTEES IN FAVOUR OF LLOYDS BANK PLC 03/07/2012 |
30/07/1230 July 2012 | 09/07/2012 |
07/07/127 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/06/1219 June 2012 | 01/06/12 STATEMENT OF CAPITAL GBP 1200.00 |
09/03/129 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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