BERRIES DIRECT FARMING LIMITED

Rumwood Green Farm Sutton Road Rumwood Green Farm Sutton Road, Maidstone, ME17 3ND, Kent, England
StatusACTIVE
Company No.08021810
CategoryPrivate Limited Company
Incorporated05 Apr 2012
Age12 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

BERRIES DIRECT FARMING LIMITED is an active private limited company with number 08021810. It was incorporated 12 years, 2 months, 25 days ago, on 05 April 2012. The company address is Rumwood Green Farm Sutton Road Rumwood Green Farm Sutton Road, Maidstone, ME17 3ND, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Steven John Duddy

Appointment date: 2022-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Mear

Termination date: 2022-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2021

Action Date: 27 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080218100007

Charge creation date: 2021-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Change account reference date company current extended

Date: 23 Feb 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2020

Action Date: 19 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rumwood Green Farm Limited

Notification date: 2020-06-19

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2020

Action Date: 19 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ag Thames Holdings Limited

Cessation date: 2020-06-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2020

Action Date: 19 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080218100004

Charge creation date: 2020-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-02

Old address: Thames House Thames Road Crayford Dartford Kent DA1 4QP

New address: Rumwood Green Farm Sutton Road Langley Maidstone Kent ME17 3nd

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jul 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Mear

Appointment date: 2020-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alex Aichen

Termination date: 2020-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Richard Oakley

Termination date: 2020-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Jane Charlton

Appointment date: 2020-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Nicholas Charlton

Appointment date: 2020-06-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2020

Action Date: 19 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080218100002

Charge creation date: 2020-06-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2020

Action Date: 19 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080218100003

Charge creation date: 2020-06-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2020

Action Date: 19 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080218100005

Charge creation date: 2020-06-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2020

Action Date: 19 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080218100006

Charge creation date: 2020-06-19

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Raymond Linsell

Termination date: 2019-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Miscellaneous

Date: 08 Jul 2014

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Miscellaneous

Date: 13 Jun 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Kidd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon Aichen

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Richard Oakley

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Kidd

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alex Aichen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Legacy

Date: 07 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 28 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bdl-agt LIMITED\certificate issued on 28/06/12

Documents

View document PDF

Capital allotment shares

Date: 28 May 2012

Action Date: 09 May 2012

Category: Capital

Type: SH01

Date: 2012-05-09

Capital : 900,001 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 03 May 2012

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-09-30

Documents

View document PDF

Incorporation company

Date: 05 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMANDA DESIGN LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08008474
Status:ACTIVE
Category:Private Limited Company

FAIRHOLT LTD

17 BELFAST ROAD,LONDON,N16 6UN

Number:10501899
Status:ACTIVE
Category:Private Limited Company

GWENT WINDOWS & CONSERVATORIES LIMITED

21 ST ANDREWS CRESCENT,,CF10 3DB

Number:05053842
Status:ACTIVE
Category:Private Limited Company

JAG SYSTEMS LIMITED

49 CEMETERY ROAD,GRIMSBY,DN37 7ER

Number:06771820
Status:ACTIVE
Category:Private Limited Company

PARAGON DENT REPAIR LIMITED

SPORTSMAN FARM,TENTERDEN,TN30 6SY

Number:08197335
Status:ACTIVE
Category:Private Limited Company

PRAMUKH FIC LIMITED

5 LUKE STREET,GREATER LONDON,EC2A 4PX

Number:11379646
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