Advanced company searchLink opens in new window

DALEHOUSE FARM LIMITED

Company number 01961382

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 May 2019 AA Micro company accounts made up to 31 August 2018
03 May 2019 CS01 Confirmation statement made on 19 April 2019 with updates
03 May 2019 PSC04 Change of details for Mr Kenneth Baker as a person with significant control on 29 March 2019
03 May 2019 PSC07 Cessation of Shirley Roma Baker as a person with significant control on 29 March 2019
03 May 2019 AD03 Register(s) moved to registered inspection location Hunters Lodge Worcester Road Cookhill Alcester B49 5LP
03 May 2019 AD02 Register inspection address has been changed to Hunters Lodge Worcester Road Cookhill Alcester B49 5LP
24 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-01
24 Oct 2018 CONNOT Change of name notice
15 Oct 2018 AP01 Appointment of Mrs Naomi Elizabeth Tailby as a director on 13 August 2018
15 Oct 2018 AP01 Appointment of Mr Mark Cyril Tailby as a director on 13 August 2018
12 Oct 2018 AA01 Previous accounting period shortened from 31 March 2019 to 31 August 2018
10 Oct 2018 TM01 Termination of appointment of Shirley Roma Baker as a director on 30 August 2018
10 Oct 2018 TM02 Termination of appointment of Shirley Roma Baker as a secretary on 30 August 2018
08 Sep 2018 AA Micro company accounts made up to 31 March 2018
08 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 March 2018
  • GBP 8.00
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
26 Mar 2018 SH01 Statement of capital following an allotment of shares on 21 March 2018
  • GBP 6
  • ANNOTATION Clarification a second filed SH01 was registered on 08/06/2018.
26 Mar 2018 SH01 Statement of capital following an allotment of shares on 21 March 2018
  • GBP 6
26 Mar 2018 SH01 Statement of capital following an allotment of shares on 21 March 2018
  • GBP 4
26 Mar 2018 PSC04 Change of details for Mrs Shirley Roma Baker as a person with significant control on 21 March 2018
26 Mar 2018 PSC01 Notification of Kenneth Baker as a person with significant control on 21 March 2018
20 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
09 Oct 2017 AA Micro company accounts made up to 31 March 2017
26 Sep 2017 AD01 Registered office address changed from 2 the Quadrant Coventry CV1 2DX to Ellacotts Llp Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA on 26 September 2017
20 Mar 2017 AA Total exemption full accounts made up to 31 March 2016