About

Registered Number: 06218626
Date of Incorporation: 18/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Union Hall Farm, Brasside, Co Durham, DH1 5SG

 

Based in Co Durham, Farmtastic Valley Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". The companies director is listed as Calzini, Marco in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALZINI, Marco 18 April 2007 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 07 May 2020
MA - Memorandum and Articles 07 May 2020
SH08 - Notice of name or other designation of class of shares 06 May 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 16 April 2020
CH01 - Change of particulars for director 06 April 2020
AA01 - Change of accounting reference date 30 January 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 20 December 2016
RESOLUTIONS - N/A 18 May 2016
RESOLUTIONS - N/A 18 May 2016
CC04 - Statement of companies objects 18 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 18 May 2016
SH08 - Notice of name or other designation of class of shares 18 May 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
MG01 - Particulars of a mortgage or charge 23 November 2009
AP01 - Appointment of director 16 October 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 15 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2007
287 - Change in situation or address of Registered Office 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2007
NEWINC - New incorporation documents 18 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.