-
PROJECT FARM BIDCO 2016 LIMITED - Kynetec Weston Court, Weston, Newbury, Berkshire, United Kingdom
Company Information
- Company registration number
- 10523663
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Kynetec Weston Court
- Weston
- Newbury
- Berkshire
- RG20 8JE
- England Kynetec Weston Court, Weston, Newbury, Berkshire, RG20 8JE, England UK
Management
- Managing Directors
- MCDOWELL, Peter Stanley
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-12-13
- Age Of Company 2016-12-13 7 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Project Farm Midco Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- AGHOCO 1499 LIMITED
- Filing of Accounts
- Due Date: 2023-06-30
- Last Date: 2021-09-30
- Annual Return
- Due Date: 2023-12-26
- Last Date: 2022-12-12
-
PROJECT FARM BIDCO 2016 LIMITED Company Description
- PROJECT FARM BIDCO 2016 LIMITED is a ltd registered in United Kingdom with the Company reg no 10523663. Its current trading status is "live". It was registered 2016-12-13. It was previously called AGHOCO 1499 LIMITED. It has declared SIC or NACE codes as "99999". It has 1 director The latest accounts are filed up to 2021-09-30.It can be contacted at Kynetec Weston Court .
Get PROJECT FARM BIDCO 2016 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Project Farm Bidco 2016 Limited - Kynetec Weston Court, Weston, Newbury, Berkshire, United Kingdom
- 2016-12-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PROJECT FARM BIDCO 2016 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
memorandum-articles (2023-07-06) - MA
-
resolution (2023-07-06) - RESOLUTIONS
-
mortgage-charge-whole-release-with-charge-number (2023-06-29) - MR05
-
termination-director-company-with-name-termination-date (2023-06-29) - TM01
-
capital-statement-capital-company-with-date-currency-figure (2023-06-27) - SH19
-
legacy (2023-06-27) - SH20
-
legacy (2023-06-27) - CAP-SS
-
resolution (2023-06-27) - RESOLUTIONS
-
capital-allotment-shares (2023-06-27) - SH01
-
mortgage-satisfy-charge-full (2023-06-26) - MR04
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-12-15) - CS01
-
capital-allotment-shares (2022-07-21) - SH01
-
accounts-with-accounts-type-small (2022-05-05) - AA
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-03-19) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-19) - MR01
-
accounts-with-accounts-type-small (2021-03-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-24) - MR01
-
confirmation-statement-with-no-updates (2021-12-13) - CS01
-
mortgage-satisfy-charge-full (2021-03-26) - MR04
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-15) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-18) - MR01
-
appoint-person-director-company-with-name-date (2020-03-23) - AP01
-
termination-director-company-with-name-termination-date (2020-03-23) - TM01
-
accounts-with-accounts-type-full (2020-03-09) - AA
-
appoint-person-director-company-with-name-date (2020-01-28) - AP01
-
termination-director-company-with-name-termination-date (2020-01-28) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-27) - CS01
-
change-person-director-company-with-change-date (2019-05-01) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-12) - MR01
-
mortgage-satisfy-charge-full (2019-08-22) - MR04
-
accounts-with-accounts-type-small (2019-03-12) - AA
-
appoint-person-director-company-with-name-date (2019-10-21) - AP01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-01-02) - PSC07
-
notification-of-a-person-with-significant-control (2018-01-02) - PSC02
-
confirmation-statement-with-updates (2018-01-02) - CS01
-
accounts-with-accounts-type-full (2018-03-21) - AA
-
confirmation-statement-with-no-updates (2018-12-12) - CS01
-
change-person-director-company-with-change-date (2018-09-20) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-19) - MR01
keyboard_arrow_right 2017
-
termination-secretary-company-with-name-termination-date (2017-03-03) - TM02
-
appoint-person-director-company-with-name-date (2017-10-03) - AP01
-
termination-director-company-with-name-termination-date (2017-03-03) - TM01
-
appoint-person-director-company-with-name-date (2017-03-03) - AP01
-
resolution (2017-01-30) - RESOLUTIONS
-
change-account-reference-date-company-current-shortened (2017-03-03) - AA01
-
capital-allotment-shares (2017-03-03) - SH01
-
resolution (2017-05-16) - RESOLUTIONS
-
memorandum-articles (2017-05-25) - MA
-
termination-director-company-with-name-termination-date (2017-10-03) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-03) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-08) - MR01
keyboard_arrow_right 2016
-
incorporation-company (2016-12-13) - NEWINC