- Company Overview for RED HORN FARM LIMITED (00725257)
- Filing history for RED HORN FARM LIMITED (00725257)
- People for RED HORN FARM LIMITED (00725257)
- Charges for RED HORN FARM LIMITED (00725257)
- More for RED HORN FARM LIMITED (00725257)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jul 2024 | AD01 | Registered office address changed from 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 24 July 2024 | |
31 May 2024 | PSC07 | Cessation of G Collins Farms Limited as a person with significant control on 30 May 2024 | |
31 May 2024 | PSC02 | Notification of Gcf Investments Limited as a person with significant control on 30 May 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
07 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
13 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
02 May 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
15 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with updates | |
26 Apr 2022 | PSC05 | Change of details for Gore Cross Farms Limited as a person with significant control on 16 June 2021 | |
28 Mar 2022 | AD01 | Registered office address changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH England to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on 28 March 2022 | |
18 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
22 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
14 Jan 2020 | AD01 | Registered office address changed from Ortus House Weald Bampton Oxfordshire OX18 2HW England to Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH on 14 January 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Oct 2019 | CH01 | Director's details changed for Mr Timothy Walter Hitchman Collins on 15 October 2019 | |
16 Oct 2019 | CH01 | Director's details changed for Mr Simon John Hitchman Collins on 15 October 2019 | |
16 Oct 2019 | PSC05 | Change of details for Gore Cross Farms Limited as a person with significant control on 15 October 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from Burrington House Weald Bampton Oxfordshire OX18 2HW to Ortus House Weald Bampton Oxfordshire OX18 2HW on 16 October 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
23 Apr 2019 | TM01 | Termination of appointment of Miranda Elizabeth Collins as a director on 20 April 2019 | |
23 Apr 2019 | TM02 | Termination of appointment of Miranda Elizabeth Collins as a secretary on 20 April 2019 | |
05 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 |