About

Registered Number: 03195929
Date of Incorporation: 08/05/1996 (28 years and 11 months ago)
Company Status: Active
Registered Address: 7 Park Farm, Sandpit Road, Thorney, Peterborough, PE6 0SY

 

M.H.S. Farms Ltd was setup in 1996, it's status is listed as "Active". This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 22 May 2019
RESOLUTIONS - N/A 25 April 2019
AA - Annual Accounts 28 March 2019
MR01 - N/A 20 November 2018
MR01 - N/A 20 November 2018
MR01 - N/A 20 November 2018
MR01 - N/A 20 November 2018
MR01 - N/A 20 November 2018
MR01 - N/A 20 November 2018
RESOLUTIONS - N/A 18 June 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 31 March 2017
AAMD - Amended Accounts 10 June 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 05 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2012
MG01 - Particulars of a mortgage or charge 28 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2012
AR01 - Annual Return 09 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2011
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 28 April 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
MG01 - Particulars of a mortgage or charge 05 February 2011
RESOLUTIONS - N/A 28 October 2010
SH01 - Return of Allotment of shares 28 October 2010
RESOLUTIONS - N/A 18 May 2010
AR01 - Annual Return 18 May 2010
CC04 - Statement of companies objects 18 May 2010
SH01 - Return of Allotment of shares 07 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 07 April 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 24 March 2009
395 - Particulars of a mortgage or charge 25 November 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 02 July 2007
AA - Annual Accounts 02 February 2007
AA - Annual Accounts 15 June 2006
363s - Annual Return 18 May 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 18 February 2003
395 - Particulars of a mortgage or charge 09 September 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 14 June 2001
AA - Annual Accounts 24 April 2001
395 - Particulars of a mortgage or charge 27 October 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 02 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1998
AA - Annual Accounts 08 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1997
395 - Particulars of a mortgage or charge 08 September 1997
123 - Notice of increase in nominal capital 27 August 1997
363s - Annual Return 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
RESOLUTIONS - N/A 12 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1997
123 - Notice of increase in nominal capital 12 February 1997
RESOLUTIONS - N/A 05 July 1996
225 - Change of Accounting Reference Date 05 July 1996
123 - Notice of increase in nominal capital 05 July 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
NEWINC - New incorporation documents 08 May 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2018 Outstanding

N/A

A registered charge 13 November 2018 Outstanding

N/A

A registered charge 13 November 2018 Outstanding

N/A

A registered charge 13 November 2018 Outstanding

N/A

A registered charge 13 November 2018 Outstanding

N/A

A registered charge 13 November 2018 Outstanding

N/A

Debenture 26 June 2012 Fully Satisfied

N/A

Legal charge 05 April 2011 Outstanding

N/A

Guarantee & debenture 27 January 2011 Outstanding

N/A

Debenture 21 November 2008 Fully Satisfied

N/A

Debenture 04 September 2002 Fully Satisfied

N/A

Legal charge 24 October 2000 Outstanding

N/A

Legal charge 29 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.