MUNDFORD POULTRY LIMITED - BECCLES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-08-15 View Report
Confirmation statement. Statement with updates. 2023-06-26 View Report
Persons with significant control. Change date: 2023-01-24. Psc name: St Lawrence Hall Farms Limited. 2023-01-24 View Report
Officers. Officer name: Mrs Olivia Jane Parker. Appointment date: 2022-12-16. 2023-01-10 View Report
Confirmation statement. Statement with updates. 2022-07-08 View Report
Accounts. Accounts type total exemption full. 2022-05-06 View Report
Mortgage. Charge creation date: 2022-05-03. Charge number: 016023590006. 2022-05-03 View Report
Confirmation statement. Statement with updates. 2021-06-25 View Report
Accounts. Accounts type total exemption full. 2021-06-11 View Report
Accounts. Change account reference date company current shortened. 2021-01-08 View Report
Address. New address: Ilketshall Hall Ilketshall St. Lawrence Beccles Suffolk NR34 8NH. Change date: 2020-12-21. Old address: Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England. 2020-12-21 View Report
Officers. Termination date: 2020-12-11. Officer name: Robert Gerald Boyce. 2020-12-21 View Report
Officers. Termination date: 2020-12-11. Officer name: Andrew Richard Boyce. 2020-12-21 View Report
Officers. Termination date: 2020-12-11. Officer name: Andrew Richard Boyce. 2020-12-21 View Report
Persons with significant control. Change date: 2020-12-11. Psc name: St Lawrence Hall Farms Limited. 2020-12-21 View Report
Persons with significant control. Psc name: Robert Gerald Boyce. Cessation date: 2020-12-11. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-10-27 View Report
Officers. Change date: 2020-10-05. Officer name: Mr Andrew Richard Boyce. 2020-10-07 View Report
Accounts. Accounts type total exemption full. 2020-07-03 View Report
Confirmation statement. Statement with no updates. 2019-10-22 View Report
Accounts. Accounts type total exemption full. 2019-07-03 View Report
Confirmation statement. Statement with no updates. 2018-10-23 View Report
Persons with significant control. Psc name: Andrew Richard Boyce. Cessation date: 2018-06-22. 2018-07-11 View Report
Accounts. Accounts type total exemption full. 2018-06-21 View Report
Persons with significant control. Withdrawal date: 2018-06-13. 2018-06-13 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-06-13 View Report
Persons with significant control. Psc name: Robert Gerald Boyce. Notification date: 2016-04-06. 2018-06-13 View Report
Persons with significant control. Psc name: St Lawrence Hall Farms Limited. Notification date: 2016-04-06. 2018-06-13 View Report
Officers. Change date: 2018-06-13. Officer name: Mr Dominic Rory Parker. 2018-06-13 View Report
Officers. Change date: 2018-06-13. Officer name: Mr Dominic Rory Parker. 2018-06-13 View Report
Address. Change date: 2018-02-27. New address: Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR. Old address: 6 Lower Baxter Street Bury St Edmunds Suffolk IP33 1ET. 2018-02-27 View Report
Confirmation statement. Statement with no updates. 2017-10-25 View Report
Accounts. Accounts type total exemption full. 2017-07-07 View Report
Confirmation statement. Statement with updates. 2016-10-28 View Report
Accounts. Accounts type total exemption small. 2016-07-11 View Report
Officers. Change date: 2016-03-16. Officer name: Mr Robert Gerald Boyce. 2016-03-17 View Report
Annual return. With made up date full list shareholders. 2015-10-23 View Report
Accounts. Accounts type total exemption small. 2015-07-08 View Report
Annual return. With made up date full list shareholders. 2014-10-24 View Report
Officers. Officer name: John David Parker. Termination date: 2014-01-09. 2014-10-03 View Report
Accounts. Accounts type total exemption small. 2014-07-01 View Report
Annual return. With made up date full list shareholders. 2013-11-20 View Report
Accounts. Accounts type total exemption small. 2013-08-12 View Report
Mortgage. Charge number: 2. 2013-07-26 View Report
Mortgage. Charge number: 3. 2013-07-26 View Report
Mortgage. Charge number: 1. 2013-07-26 View Report
Annual return. With made up date full list shareholders. 2012-10-25 View Report
Accounts. Accounts type total exemption small. 2012-07-20 View Report
Officers. Change date: 2012-05-15. Officer name: Mr Andrew Richard Boyce. 2012-05-30 View Report
Officers. Change date: 2012-05-15. Officer name: Mr Andrew Richard Boyce. 2012-05-30 View Report