- Company Overview for HALL FARM SOUTH MORETON LIMITED (01625240)
- Filing history for HALL FARM SOUTH MORETON LIMITED (01625240)
- People for HALL FARM SOUTH MORETON LIMITED (01625240)
- Charges for HALL FARM SOUTH MORETON LIMITED (01625240)
- More for HALL FARM SOUTH MORETON LIMITED (01625240)
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) |
---|---|---|---|
06 Sep 2024 | CS01 | Confirmation statement made on 2 August 2024 with updates | |
06 Sep 2024 | CH01 | Director's details changed for Mr Rodney Hill Style on 2 August 2024 | |
06 Sep 2024 | CH03 | Secretary's details changed for Lucy Docherty on 2 August 2024 | |
06 Sep 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 6 September 2024 | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with updates | |
12 May 2023 | AA01 | Previous accounting period extended from 29 September 2022 to 29 March 2023 | |
07 Mar 2023 | PSC04 | Change of details for Mrs Hannah Woollen as a person with significant control on 28 March 2022 | |
07 Mar 2023 | PSC04 | Change of details for Mrs Lucy Docherty as a person with significant control on 28 March 2022 | |
07 Mar 2023 | PSC04 | Change of details for Mrs Thierry Heathcoat Amory as a person with significant control on 28 March 2022 | |
16 Aug 2022 | AD02 | Register inspection address has been changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH England to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ | |
16 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
16 Aug 2022 | CH01 | Director's details changed for Mr Rodney Hill Style on 28 March 2022 | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
28 Mar 2022 | AD01 | Registered office address changed from , Sterling House, 19-23 High Street, Kidlington, Oxfordshire, OX5 2DH to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 28 March 2022 | |
03 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
14 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
10 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
20 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
25 Oct 2018 | PSC01 | Notification of Thierry Heathcoat Amory as a person with significant control on 25 October 2018 | |
25 Oct 2018 | PSC01 | Notification of Lucy Docherty as a person with significant control on 25 October 2018 | |
25 Oct 2018 | PSC01 | Notification of Hannah Woollen as a person with significant control on 25 October 2018 | |
25 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 25 October 2018 |