FEARNE AND ROSIE LIMITED

Raydale Foods Raydale Foods, Hawes, DL8 3UZ, England
StatusACTIVE
Company No.12318512
CategoryPrivate Limited Company
Incorporated18 Nov 2019
Age4 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

FEARNE AND ROSIE LIMITED is an active private limited company with number 12318512. It was incorporated 4 years, 7 months, 20 days ago, on 18 November 2019. The company address is Raydale Foods Raydale Foods, Hawes, DL8 3UZ, England.



Company Fillings

Second filing capital allotment shares

Date: 03 Jul 2024

Action Date: 05 Feb 2024

Category: Capital

Type: RP04SH01

Date: 2024-02-05

Capital : 235.367 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 03 Jul 2024

Action Date: 23 Apr 2024

Category: Capital

Type: RP04SH01

Date: 2024-04-23

Capital : 249.204 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 03 Jul 2024

Action Date: 28 Feb 2024

Category: Capital

Type: RP04SH01

Date: 2024-02-28

Capital : 238.927 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 03 Jul 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-11-17

Documents

View document PDF

Second filing capital allotment shares

Date: 03 Jul 2024

Action Date: 23 Oct 2023

Category: Capital

Type: RP04SH01

Date: 2023-10-23

Capital : 229.602 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Jun 2024

Action Date: 28 Feb 2024

Category: Capital

Type: RP04SH01

Date: 2024-02-28

Capital : 238.924 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 May 2024

Action Date: 05 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-05

Capital : 235.364 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 May 2024

Action Date: 23 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-23

Capital : 249.2 GBP

Documents

View document PDF

Resolution

Date: 05 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amber Louise Jardine

Termination date: 2024-04-16

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2024

Action Date: 28 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-28

Capital : 240.846 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2023

Action Date: 23 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-23

Capital : 229.599 GBP

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-05

Psc name: Ms Rachel Kettlewell

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-17

Officer name: Ms Rachel Kettlewell

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2023

Action Date: 27 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-27

Capital : 227.006 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amber Louise Jardine

Appointment date: 2023-10-23

Documents

View document PDF

Resolution

Date: 11 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2023

Action Date: 09 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-09

Capital : 225.35 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2023

Action Date: 05 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-05

Capital : 212.82 GBP

Documents

View document PDF

Capital cancellation shares

Date: 24 Jan 2023

Action Date: 19 Jan 2023

Category: Capital

Type: SH06

Date: 2023-01-19

Capital : 198.583 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2022

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-15

Psc name: Ms Rachel Kettlewell

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2022

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Giles Thomas Turner Brook

Notification date: 2021-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-17

Officer name: Ms Rachel Kettlewell

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2022

Action Date: 17 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-17

Psc name: Ms Rachel Kettlewell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2022

Action Date: 18 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-18

Capital : 200.583 GBP

Documents

View document PDF

Resolution

Date: 18 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2022

Action Date: 10 May 2022

Category: Address

Type: AD01

Change date: 2022-05-10

Old address: High Street Centre 137-139 High Street Beckenham Kent BR3 1AG United Kingdom

New address: Raydale Foods Brunt Acres Road Hawes DL8 3UZ

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2022

Action Date: 23 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-23

Capital : 177.418 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2022

Action Date: 03 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-03

Capital : 176.558 GBP

Documents

View document PDF

Memorandum articles

Date: 29 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2021

Action Date: 17 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-17

Capital : 175.698 GBP

Documents

View document PDF

Resolution

Date: 22 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Nov 2021

Action Date: 15 Nov 2021

Category: Capital

Type: SH02

Date: 2021-11-15

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-15

Capital : 172 GBP

Documents

View document PDF

Resolution

Date: 08 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2021

Action Date: 08 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-08

Capital : 170 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-04

Old address: 17 Central Buildings Market Place Thirsk North Yorkshire YO7 1HD United Kingdom

New address: High Street Centre 137-139 High Street Beckenham Kent BR3 1AG

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Change account reference date company current extended

Date: 19 Oct 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2021-03-31

Documents

View document PDF

Incorporation company

Date: 18 Nov 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:07121891
Status:ACTIVE
Category:Private Limited Company

DICKIE MUSDALE WINDFARM LIMITED

MUSDALE FARM,OBAN,PA34 4XX

Number:SC476056
Status:ACTIVE
Category:Private Limited Company

GAFJ CARE LIMITED

25 CHITTERING CLOSE,READING,RG6 4BE

Number:11422839
Status:ACTIVE
Category:Private Limited Company

KARAVEIN LTD

UNIT 14 BOND STREET,BURY,BL9 7BE

Number:10955058
Status:ACTIVE
Category:Private Limited Company

RVNV PROPERTIES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:03802003
Status:ACTIVE
Category:Private Limited Company

THORNTON ABBOTT HOLDINGS LTD

THE OLD CHAPEL 27A MAIN STREET,YORK,YO10 4PJ

Number:11595822
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