CAIRNS FARMS LIMITED

Broad House Broad House, Old Hatfield, AL9 5BG, Hertfordshire, United Kingdom
StatusACTIVE
Company No.00865638
CategoryPrivate Limited Company
Incorporated03 Dec 1965
Age58 years, 7 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 008656380005

Documents

View document PDF

Mortgage charge part both with charge number

Date: 28 Jul 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 008656380004

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 008656380004

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 008656380002

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 008656380003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/97; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/95; no change of members

Documents

View document PDF

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

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 16 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/94; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/93; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/92; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 12/09/91; no change of members

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 19 Feb 1991

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 12/09/90; full list of members

Documents

View document PDF

Auditors resignation company

Date: 13 Oct 1989

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF


Some Companies

AGBANTOU CONSULTING LIMITED

24 HOLBORN VIADUCT,LONDON,EC1A 2BN

Number:11009269
Status:ACTIVE
Category:Private Limited Company

BRIGHTON CCTV LIMITED

27 BEACONSFIELD ROAD,BRIGHTON,BN41 1XA

Number:08380697
Status:ACTIVE
Category:Private Limited Company

MILLSUN LIMITED

NONNAS, 131,CHESTERFIELD,S40 2AH

Number:10795498
Status:ACTIVE
Category:Private Limited Company

O'BRIEN HAULAGE LTD

62 GRAMPIAN WAY,SLOUGH,SL3 8UG

Number:10228664
Status:ACTIVE
Category:Private Limited Company

SILUX LP

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source