Download leads from Nexok and grow your business. Find out more

Farmtrend Limited

Documents

Total Documents99
Total Pages435

Filing History

22 February 2021Confirmation statement made on 15 December 2020 with no updates
11 December 2020Total exemption full accounts made up to 31 January 2020
20 December 2019Confirmation statement made on 15 December 2019 with no updates
20 December 2019Total exemption full accounts made up to 31 January 2019
28 November 2019Termination of appointment of Robert Hamish Moody as a director on 27 November 2019
28 November 2019Termination of appointment of Daniel James Salmon as a director on 27 November 2019
18 December 2018Confirmation statement made on 15 December 2018 with updates
8 November 2018Appointment of Mr Daniel James Salmon as a director on 30 October 2018
7 November 2018Appointment of Mr Neil Scott Foster as a director on 30 October 2018
18 October 2018Registered office address changed from 1a Meal Market Hexham Northumberland NE46 1NF to 16 Priestpopple Hexham NE46 1PQ on 18 October 2018
11 October 2018Total exemption full accounts made up to 31 January 2018
13 September 2018Termination of appointment of James Robert Atkinson as a secretary on 13 September 2018
26 April 2018Appointment of Mr Robert Hamish Moody as a director on 23 April 2018
23 April 2018Termination of appointment of Daniel John Maddison as a director on 23 April 2018
23 April 2018Cessation of Foster Maddison Property Consultants Limited as a person with significant control on 23 April 2018
23 April 2018Termination of appointment of Daniel John Maddison as a director on 23 April 2018
23 April 2018Notification of Hamish Scott Holdings Ltd as a person with significant control on 23 April 2018
23 April 2018Cessation of Stanton Mortimer Limited as a person with significant control on 23 April 2018
2 January 2018Confirmation statement made on 15 December 2017 with no updates
6 December 2017Termination of appointment of Neil Mortimer as a director on 30 November 2017
6 December 2017Appointment of Mr Daniel John Maddison as a director on 1 December 2017
6 December 2017Termination of appointment of Neil Mortimer as a director on 30 November 2017
6 December 2017Appointment of Mr Daniel John Maddison as a director on 1 December 2017
20 September 2017Total exemption full accounts made up to 31 January 2017
20 September 2017Total exemption full accounts made up to 31 January 2017
21 December 2016Confirmation statement made on 15 December 2016 with updates
21 December 2016Confirmation statement made on 15 December 2016 with updates
28 September 2016Total exemption small company accounts made up to 31 January 2016
28 September 2016Total exemption small company accounts made up to 31 January 2016
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
22 June 2015Total exemption small company accounts made up to 31 January 2015
22 June 2015Total exemption small company accounts made up to 31 January 2015
24 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
24 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
11 July 2014Total exemption small company accounts made up to 31 January 2014
11 July 2014Total exemption small company accounts made up to 31 January 2014
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
11 June 2013Total exemption small company accounts made up to 31 January 2013
11 June 2013Total exemption small company accounts made up to 31 January 2013
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders
16 May 2012Total exemption small company accounts made up to 31 January 2012
16 May 2012Total exemption small company accounts made up to 31 January 2012
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
22 December 2011Director's details changed for Neil Mortimer on 15 December 2011
22 December 2011Director's details changed for Neil Mortimer on 15 December 2011
7 June 2011Total exemption small company accounts made up to 31 January 2011
7 June 2011Total exemption small company accounts made up to 31 January 2011
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders
21 June 2010Total exemption small company accounts made up to 31 January 2010
21 June 2010Total exemption small company accounts made up to 31 January 2010
14 January 2010Annual return made up to 15 December 2009 with a full list of shareholders
14 January 2010Secretary's details changed for James Robert Atkinson on 14 December 2009
14 January 2010Annual return made up to 15 December 2009 with a full list of shareholders
14 January 2010Secretary's details changed for James Robert Atkinson on 14 December 2009
12 May 2009Total exemption small company accounts made up to 31 January 2009
12 May 2009Total exemption small company accounts made up to 31 January 2009
12 January 2009Return made up to 15/12/08; no change of members
12 January 2009Return made up to 15/12/08; no change of members
17 June 2008Total exemption small company accounts made up to 31 January 2008
17 June 2008Total exemption small company accounts made up to 31 January 2008
3 January 2008Return made up to 15/12/07; full list of members
3 January 2008Return made up to 15/12/07; full list of members
27 October 2007Total exemption small company accounts made up to 31 January 2007
27 October 2007Total exemption small company accounts made up to 31 January 2007
22 December 2006Return made up to 15/12/06; full list of members
22 December 2006Return made up to 15/12/06; full list of members
16 October 2006Total exemption small company accounts made up to 31 January 2006
16 October 2006Total exemption small company accounts made up to 31 January 2006
24 January 2006Return made up to 15/12/05; full list of members
24 January 2006Return made up to 15/12/05; full list of members
19 January 2006New director appointed
19 January 2006Director resigned
19 January 2006New director appointed
19 January 2006Director resigned
19 October 2005Accounting reference date extended from 31/12/05 to 31/01/06
19 October 2005Accounting reference date extended from 31/12/05 to 31/01/06
22 February 2005Registered office changed on 22/02/05 from: 70 jesmond road west newcastle upon tyne NE2 4QD
22 February 2005Registered office changed on 22/02/05 from: 70 jesmond road west newcastle upon tyne NE2 4QD
27 January 2005Registered office changed on 27/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
27 January 2005Director resigned
27 January 2005New director appointed
27 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 January 2005Registered office changed on 27/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
27 January 2005Nc inc already adjusted 18/01/05
27 January 2005New secretary appointed
27 January 2005Nc inc already adjusted 18/01/05
27 January 2005Secretary resigned
27 January 2005Director resigned
27 January 2005Secretary resigned
27 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 January 2005New director appointed
27 January 2005New secretary appointed
15 December 2004Incorporation
15 December 2004Incorporation
Sign up now to grow your client base. Plans & Pricing