Based in Spilsby, Lincolnshire, Causley Farming Ltd was founded on 26 September 1997, it's status is listed as "Active". The current directors of this company are listed as Avery, Penelope Ruth, Avery, Roderick James, Avery, Christopher George, Causley-cooper, Francis Douglas at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AVERY, Penelope Ruth | 28 February 2013 | - | 1 |
AVERY, Roderick James | 04 October 2017 | - | 1 |
AVERY, Christopher George | 28 February 2013 | 22 August 2017 | 1 |
CAUSLEY-COOPER, Francis Douglas | 26 September 1997 | 28 February 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 September 2020 | |
AA - Annual Accounts | 29 November 2019 | |
CS01 - N/A | 03 October 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 02 October 2018 | |
CH01 - Change of particulars for director | 19 September 2018 | |
CH01 - Change of particulars for director | 19 September 2018 | |
AP01 - Appointment of director | 19 September 2018 | |
AD01 - Change of registered office address | 20 July 2018 | |
PSC05 - N/A | 20 July 2018 | |
CH01 - Change of particulars for director | 02 July 2018 | |
PSC05 - N/A | 29 June 2018 | |
AD01 - Change of registered office address | 29 June 2018 | |
CH01 - Change of particulars for director | 17 April 2018 | |
AA - Annual Accounts | 30 November 2017 | |
CS01 - N/A | 04 October 2017 | |
PSC02 - N/A | 03 October 2017 | |
PSC07 - N/A | 03 October 2017 | |
TM01 - Termination of appointment of director | 03 October 2017 | |
AA - Annual Accounts | 28 November 2016 | |
CS01 - N/A | 04 October 2016 | |
AR01 - Annual Return | 07 October 2015 | |
AA - Annual Accounts | 24 August 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 03 October 2014 | |
AR01 - Annual Return | 15 October 2013 | |
AA - Annual Accounts | 19 August 2013 | |
MG01 - Particulars of a mortgage or charge | 14 March 2013 | |
RESOLUTIONS - N/A | 08 March 2013 | |
RESOLUTIONS - N/A | 08 March 2013 | |
CC04 - Statement of companies objects | 08 March 2013 | |
AP01 - Appointment of director | 08 March 2013 | |
AP01 - Appointment of director | 08 March 2013 | |
TM02 - Termination of appointment of secretary | 08 March 2013 | |
TM01 - Termination of appointment of director | 08 March 2013 | |
TM01 - Termination of appointment of director | 08 March 2013 | |
AD01 - Change of registered office address | 08 March 2013 | |
AR01 - Annual Return | 19 October 2012 | |
AA - Annual Accounts | 20 September 2012 | |
AR01 - Annual Return | 24 October 2011 | |
AA - Annual Accounts | 18 July 2011 | |
AR01 - Annual Return | 11 October 2010 | |
CH01 - Change of particulars for director | 11 October 2010 | |
CH01 - Change of particulars for director | 11 October 2010 | |
AA - Annual Accounts | 11 August 2010 | |
AA - Annual Accounts | 24 November 2009 | |
AR01 - Annual Return | 06 October 2009 | |
363a - Annual Return | 06 October 2008 | |
AA - Annual Accounts | 26 August 2008 | |
AA - Annual Accounts | 14 December 2007 | |
363a - Annual Return | 02 October 2007 | |
AA - Annual Accounts | 07 November 2006 | |
363a - Annual Return | 17 October 2006 | |
363a - Annual Return | 13 October 2005 | |
AA - Annual Accounts | 06 October 2005 | |
363s - Annual Return | 12 October 2004 | |
AA - Annual Accounts | 29 September 2004 | |
363s - Annual Return | 30 September 2003 | |
AA - Annual Accounts | 14 August 2003 | |
363s - Annual Return | 06 October 2002 | |
AA - Annual Accounts | 02 October 2002 | |
395 - Particulars of a mortgage or charge | 31 January 2002 | |
395 - Particulars of a mortgage or charge | 06 December 2001 | |
AA - Annual Accounts | 29 October 2001 | |
363s - Annual Return | 12 October 2001 | |
363s - Annual Return | 04 October 2000 | |
AA - Annual Accounts | 14 July 2000 | |
363s - Annual Return | 25 October 1999 | |
AA - Annual Accounts | 21 July 1999 | |
363s - Annual Return | 16 October 1998 | |
RESOLUTIONS - N/A | 19 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 1998 | |
123 - Notice of increase in nominal capital | 19 March 1998 | |
225 - Change of Accounting Reference Date | 12 November 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 November 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 November 1997 | |
288b - Notice of resignation of directors or secretaries | 07 October 1997 | |
288b - Notice of resignation of directors or secretaries | 07 October 1997 | |
288a - Notice of appointment of directors or secretaries | 07 October 1997 | |
288a - Notice of appointment of directors or secretaries | 07 October 1997 | |
287 - Change in situation or address of Registered Office | 07 October 1997 | |
NEWINC - New incorporation documents | 26 September 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 28 February 2013 | Outstanding |
N/A |
Debenture | 23 January 2002 | Outstanding |
N/A |
Legal mortgage | 05 December 2001 | Outstanding |
N/A |