This company is commonly known as Cutforth Farming Limited. The company was founded 29 years ago and was given the registration number 02968424. The firm's registered office is in MARLBOROUGH. You can find them at Little Shaw New Town, Stanton St. Bernard, Marlborough, . This company's SIC code is 01500 - Mixed farming.
Name | : | CUTFORTH FARMING LIMITED |
---|---|---|
Company Number | : | 02968424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1994 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Little Shaw New Town, Stanton St. Bernard, Marlborough, England, SN8 4LU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Shaw, New Town, Stanton St. Bernard, Marlborough, England, SN8 4LU | Director | 26 September 1994 | Active |
Shaw House, Lockeridge, Marlborough, SN8 4LU | Secretary | 26 September 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 September 1994 | Active |
Shaw House, Lockeridge, Marlborough, SN8 4LU | Director | 26 September 1994 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 September 1994 | Active |
Mrs Patricia Mary Cutforth | ||
Notified on | : | 09 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Little Shaw, New Town, Marlborough, England, SN8 4LU |
Nature of control | : |
|
Executors Of Mr Christopher Ashlin Cutforth Deceased | ||
Notified on | : | 30 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1925 |
Nationality | : | British |
Address | : | Shaw House, Marlborough, SN8 4LU |
Nature of control | : |
|
Executors Of Mr Christopher Ashlin Cutforth Deceased | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1925 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shaw House, Lockeridge, Marlborough, England, SN8 4LU |
Nature of control | : |
|
Mrs Patricia Mary Cutforth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1943 |
Nationality | : | British/American |
Country of residence | : | England |
Address | : | Shaw House, Lockeridge, Marlborough, England, SN8 4LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Officers | Change person director company with change date. | Download |
2020-05-22 | Address | Change registered office address company with date old address new address. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-07 | Officers | Termination secretary company with name termination date. | Download |
2017-11-07 | Officers | Termination director company with name termination date. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-10 | Resolution | Resolution. | Download |
2017-05-10 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.