Russell Price Farm Services Ltd was founded on 13 February 2006 and are based in Ledbury, Herefordshire, it's status is listed as "Active". There are 5 directors listed as Price, Lucy Victoria, Mccreath, Wendy Margaret, Williams, Gareth John, Williams, Martin Craig, Price, Joanna Victoria for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCREATH, Wendy Margaret | 08 April 2020 | - | 1 |
WILLIAMS, Gareth John | 08 April 2020 | - | 1 |
WILLIAMS, Martin Craig | 08 April 2020 | - | 1 |
PRICE, Joanna Victoria | 20 February 2006 | 28 January 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRICE, Lucy Victoria | 27 January 2020 | - | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 21 May 2020 | |
AP01 - Appointment of director | 14 April 2020 | |
PSC01 - N/A | 08 April 2020 | |
PSC01 - N/A | 08 April 2020 | |
PSC01 - N/A | 08 April 2020 | |
PSC07 - N/A | 08 April 2020 | |
AP01 - Appointment of director | 08 April 2020 | |
AP01 - Appointment of director | 08 April 2020 | |
TM01 - Termination of appointment of director | 08 April 2020 | |
CS01 - N/A | 14 February 2020 | |
AP03 - Appointment of secretary | 27 January 2020 | |
AA - Annual Accounts | 28 November 2019 | |
AA01 - Change of accounting reference date | 05 March 2019 | |
CS01 - N/A | 18 February 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 15 February 2018 | |
AA - Annual Accounts | 17 November 2017 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 25 November 2016 | |
AR01 - Annual Return | 11 March 2016 | |
AA - Annual Accounts | 19 November 2015 | |
AR01 - Annual Return | 18 February 2015 | |
AA - Annual Accounts | 26 September 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 10 October 2013 | |
DISS40 - Notice of striking-off action discontinued | 12 June 2013 | |
AR01 - Annual Return | 11 June 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 June 2013 | |
AA - Annual Accounts | 20 June 2012 | |
AR01 - Annual Return | 05 March 2012 | |
AA - Annual Accounts | 24 November 2011 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 07 June 2010 | |
AR01 - Annual Return | 06 April 2010 | |
AD01 - Change of registered office address | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
TM02 - Termination of appointment of secretary | 08 February 2010 | |
TM01 - Termination of appointment of director | 08 February 2010 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 30 April 2009 | |
AA - Annual Accounts | 08 September 2008 | |
363a - Annual Return | 23 May 2008 | |
AA - Annual Accounts | 27 December 2007 | |
363a - Annual Return | 20 February 2007 | |
395 - Particulars of a mortgage or charge | 22 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 March 2006 | |
288b - Notice of resignation of directors or secretaries | 01 March 2006 | |
288b - Notice of resignation of directors or secretaries | 01 March 2006 | |
288a - Notice of appointment of directors or secretaries | 01 March 2006 | |
288a - Notice of appointment of directors or secretaries | 01 March 2006 | |
287 - Change in situation or address of Registered Office | 01 March 2006 | |
NEWINC - New incorporation documents | 13 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 April 2006 | Outstanding |
N/A |