CAIRNS FARMS LIMITED
Status | ACTIVE |
Company No. | 00865638 |
Category | Private Limited Company |
Incorporated | 03 Dec 1965 |
Age | 58 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
CAIRNS FARMS LIMITED is an active private limited company with number 00865638. It was incorporated 58 years, 7 months, 29 days ago, on 03 December 1965. The company address is Broad House Broad House, Old Hatfield, AL9 5BG, Hertfordshire, United Kingdom.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 18 Jul 2024
Action Date: 05 Jul 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 008656380006
Charge creation date: 2024-07-05
Documents
Accounts with accounts type micro entity
Date: 23 May 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type micro entity
Date: 25 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 14 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Notification of a person with significant control
Date: 29 Jul 2021
Action Date: 25 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cairns Holdings Limited
Notification date: 2021-07-25
Documents
Cessation of a person with significant control
Date: 29 Jul 2021
Action Date: 25 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Plasterboard Recycling Solutions Limited
Cessation date: 2021-07-25
Documents
Mortgage satisfy charge full
Date: 28 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 008656380005
Documents
Mortgage charge part both with charge number
Date: 28 Jul 2021
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 008656380004
Documents
Mortgage satisfy charge full
Date: 28 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 008656380004
Documents
Mortgage satisfy charge full
Date: 28 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 008656380002
Documents
Mortgage satisfy charge full
Date: 28 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 008656380003
Documents
Accounts with accounts type micro entity
Date: 25 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Change to a person with significant control
Date: 03 Sep 2020
Action Date: 28 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-08-28
Psc name: Plasterboard Recycling Solutions Limited
Documents
Change person director company with change date
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-26
Officer name: Mrs Karen Rebecca Cairns
Documents
Change person director company with change date
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-26
Officer name: Mr Paul Cairns
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-26
Old address: 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England
New address: Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jul 2020
Action Date: 24 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 008656380005
Charge creation date: 2020-06-24
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 18 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 18 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jul 2017
Action Date: 28 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 008656380004
Charge creation date: 2017-07-28
Documents
Change account reference date company previous shortened
Date: 14 Jun 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2017-05-31
Documents
Resolution
Date: 28 Nov 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Appoint person director company with name date
Date: 28 Jun 2016
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Rebecca Cairns
Appointment date: 2015-12-21
Documents
Appoint person director company with name date
Date: 28 Jun 2016
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Cairns
Appointment date: 2015-12-21
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-28
Old address: Salcey Green Farm Hanslope Milton Keynes MK19 7DE
New address: 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP
Documents
Termination secretary company with name termination date
Date: 28 Jun 2016
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Collins
Termination date: 2015-12-21
Documents
Termination director company with name termination date
Date: 28 Jun 2016
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Edward Collins
Termination date: 2015-12-21
Documents
Termination director company with name termination date
Date: 28 Jun 2016
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Collins
Termination date: 2015-12-21
Documents
Accounts with accounts type total exemption small
Date: 03 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jan 2016
Action Date: 21 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 008656380003
Charge creation date: 2015-12-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Dec 2015
Action Date: 21 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 008656380002
Charge creation date: 2015-12-21
Documents
Mortgage satisfy charge full
Date: 22 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr James Edward Collins
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Christopher Collins
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 12 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 12 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 23 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 May 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 23 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 28 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 03 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/00; full list of members
Documents
Accounts with accounts type small
Date: 27 Jun 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 16 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/99; full list of members
Documents
Accounts with accounts type small
Date: 23 Jun 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 28 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/98; no change of members
Documents
Accounts with accounts type small
Date: 31 May 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 03 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/97; no change of members
Documents
Accounts with accounts type small
Date: 21 Mar 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 23 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/96; full list of members
Documents
Accounts with accounts type small
Date: 22 May 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 13 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/95; no change of members
Documents
Accounts with accounts type full
Date: 19 Apr 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 16 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/94; no change of members
Documents
Accounts with accounts type full
Date: 08 May 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 07 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/93; full list of members
Documents
Accounts with accounts type small
Date: 21 Feb 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 18 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/92; no change of members
Documents
Accounts with accounts type small
Date: 25 Feb 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 25 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 12/09/91; no change of members
Documents
Accounts with accounts type small
Date: 13 Mar 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Accounts with accounts type small
Date: 17 Sep 1990
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 17 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 12/09/90; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 1989
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Some Companies
24 HOLBORN VIADUCT,LONDON,EC1A 2BN
Number: | 11009269 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BEACONSFIELD ROAD,BRIGHTON,BN41 1XA
Number: | 08380697 |
Status: | ACTIVE |
Category: | Private Limited Company |
NONNAS, 131,CHESTERFIELD,S40 2AH
Number: | 10795498 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 GRAMPIAN WAY,SLOUGH,SL3 8UG
Number: | 10228664 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL018967 |
Status: | ACTIVE |
Category: | Limited Partnership |
SMITH MEDIA AND PUBLISHING LIMITED
157 CLIFFORD WAY,MAIDSTONE,ME16 8GF
Number: | 10592230 |
Status: | ACTIVE |
Category: | Private Limited Company |