Founded in 1989, R N T Farming Company Ltd are based in Alnwick in Northumberland. We do not know the number of employees at this business. The companies directors are Brown, Sally Diana, Brown, Timothy David.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Sally Diana | 26 September 2001 | - | 1 |
BROWN, Timothy David | N/A | 26 September 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 September 2020 | |
AA - Annual Accounts | 03 January 2020 | |
CS01 - N/A | 17 September 2019 | |
AA - Annual Accounts | 17 October 2018 | |
CS01 - N/A | 10 September 2018 | |
AA - Annual Accounts | 29 November 2017 | |
CS01 - N/A | 11 September 2017 | |
AA - Annual Accounts | 02 February 2017 | |
CS01 - N/A | 15 September 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AR01 - Annual Return | 15 September 2015 | |
AA - Annual Accounts | 20 November 2014 | |
AR01 - Annual Return | 10 September 2014 | |
AA - Annual Accounts | 12 December 2013 | |
AR01 - Annual Return | 20 September 2013 | |
CH01 - Change of particulars for director | 20 September 2013 | |
CH03 - Change of particulars for secretary | 20 September 2013 | |
AR01 - Annual Return | 18 September 2012 | |
AA - Annual Accounts | 22 August 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AA - Annual Accounts | 24 October 2011 | |
AA - Annual Accounts | 11 November 2010 | |
AR01 - Annual Return | 21 October 2010 | |
CH01 - Change of particulars for director | 21 October 2010 | |
AA - Annual Accounts | 16 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 October 2009 | |
AD01 - Change of registered office address | 09 October 2009 | |
363a - Annual Return | 01 October 2009 | |
AA - Annual Accounts | 24 November 2008 | |
363s - Annual Return | 29 October 2008 | |
363s - Annual Return | 22 October 2007 | |
AA - Annual Accounts | 08 August 2007 | |
363s - Annual Return | 20 October 2006 | |
AA - Annual Accounts | 27 September 2006 | |
AA - Annual Accounts | 15 December 2005 | |
363s - Annual Return | 10 October 2005 | |
AA - Annual Accounts | 27 October 2004 | |
363s - Annual Return | 15 September 2004 | |
363s - Annual Return | 17 September 2003 | |
AA - Annual Accounts | 14 September 2003 | |
363s - Annual Return | 18 September 2002 | |
AA - Annual Accounts | 27 August 2002 | |
288a - Notice of appointment of directors or secretaries | 20 February 2002 | |
288b - Notice of resignation of directors or secretaries | 07 February 2002 | |
288b - Notice of resignation of directors or secretaries | 07 February 2002 | |
AA - Annual Accounts | 10 October 2001 | |
363s - Annual Return | 28 September 2001 | |
288b - Notice of resignation of directors or secretaries | 28 September 2001 | |
288a - Notice of appointment of directors or secretaries | 28 September 2001 | |
AA - Annual Accounts | 11 April 2001 | |
363s - Annual Return | 06 October 2000 | |
AA - Annual Accounts | 14 December 1999 | |
363s - Annual Return | 01 September 1999 | |
AA - Annual Accounts | 24 November 1998 | |
363s - Annual Return | 22 September 1998 | |
AA - Annual Accounts | 24 June 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 1997 | |
363s - Annual Return | 16 September 1997 | |
AA - Annual Accounts | 27 December 1996 | |
363s - Annual Return | 13 September 1996 | |
395 - Particulars of a mortgage or charge | 28 October 1995 | |
363s - Annual Return | 12 September 1995 | |
AA - Annual Accounts | 11 August 1995 | |
363s - Annual Return | 20 September 1994 | |
AA - Annual Accounts | 28 July 1994 | |
AA - Annual Accounts | 24 January 1994 | |
287 - Change in situation or address of Registered Office | 24 January 1994 | |
363s - Annual Return | 11 November 1993 | |
AA - Annual Accounts | 28 January 1993 | |
363s - Annual Return | 25 November 1992 | |
395 - Particulars of a mortgage or charge | 15 June 1992 | |
363b - Annual Return | 03 October 1991 | |
AA - Annual Accounts | 27 June 1991 | |
RESOLUTIONS - N/A | 12 March 1991 | |
RESOLUTIONS - N/A | 12 March 1991 | |
RESOLUTIONS - N/A | 12 March 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 1991 | |
123 - Notice of increase in nominal capital | 12 March 1991 | |
AA - Annual Accounts | 05 October 1990 | |
363 - Annual Return | 05 October 1990 | |
RESOLUTIONS - N/A | 31 October 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 October 1989 | |
123 - Notice of increase in nominal capital | 31 October 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 October 1989 | |
288 - N/A | 10 October 1989 | |
MEM/ARTS - N/A | 19 September 1989 | |
288 - N/A | 14 September 1989 | |
287 - Change in situation or address of Registered Office | 14 September 1989 | |
CERTNM - Change of name certificate | 08 September 1989 | |
RESOLUTIONS - N/A | 06 September 1989 | |
NEWINC - New incorporation documents | 04 August 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 23 October 1995 | Fully Satisfied |
N/A |
Fixed and floating charge | 10 June 1992 | Fully Satisfied |
N/A |