- Company Overview for HEPBURN FARM LIMITED (03265080)
- Filing history for HEPBURN FARM LIMITED (03265080)
- People for HEPBURN FARM LIMITED (03265080)
- Charges for HEPBURN FARM LIMITED (03265080)
- More for HEPBURN FARM LIMITED (03265080)
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) |
---|---|---|---|
31 Jan 2025 | AA | Accounts for a small company made up to 30 April 2024 | |
02 Dec 2024 | CS01 | Confirmation statement made on 28 October 2024 with no updates | |
31 Jan 2024 | AA | Accounts for a small company made up to 30 April 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
23 Aug 2023 | AA01 | Previous accounting period shortened from 31 October 2023 to 30 April 2023 | |
13 Apr 2023 | TM01 | Termination of appointment of Simon Kingston Macaulay as a director on 5 April 2023 | |
13 Apr 2023 | TM02 | Termination of appointment of Roderick Bruce Macaulay as a secretary on 5 April 2023 | |
13 Apr 2023 | TM01 | Termination of appointment of Roderick Bruce Macaulay as a director on 5 April 2023 | |
13 Apr 2023 | TM01 | Termination of appointment of Charlotte Anne Baker as a director on 5 April 2023 | |
13 Apr 2023 | AP01 | Appointment of Andrew Atkinson as a director on 5 April 2023 | |
13 Apr 2023 | AP03 | Appointment of Jillian Rebecca Barbara Atkinson as a secretary on 5 April 2023 | |
13 Apr 2023 | PSC07 | Cessation of Simon Kingston Macaulay as a person with significant control on 5 April 2023 | |
13 Apr 2023 | PSC07 | Cessation of Roderick Bruce Macaulay as a person with significant control on 5 April 2023 | |
13 Apr 2023 | PSC07 | Cessation of Charlotte Anne Baker as a person with significant control on 5 April 2023 | |
13 Apr 2023 | PSC02 | Notification of Andrew Atkinson Livestock Limited as a person with significant control on 5 April 2023 | |
13 Apr 2023 | AD01 | Registered office address changed from Hepburn Farmhouse Old Bewick Alnwick Northumberland NE66 4EG United Kingdom to Croft House Farm Long Lane Felliscliffe Harrogate HG3 2LU on 13 April 2023 | |
13 Apr 2023 | PSC01 | Notification of Roderick Bruce Macaulay as a person with significant control on 5 April 2023 | |
13 Apr 2023 | AP01 | Appointment of Mr Simon Kingston Macaulay as a director on 5 April 2023 | |
13 Apr 2023 | PSC01 | Notification of Simon Kingston Macaulay as a person with significant control on 5 April 2023 | |
13 Apr 2023 | AP01 | Appointment of Charlotte Anne Baker as a director on 5 April 2023 | |
13 Apr 2023 | PSC07 | Cessation of Edward Kingston Macaulay as a person with significant control on 5 April 2023 | |
13 Apr 2023 | PSC01 | Notification of Charlotte Anne Baker as a person with significant control on 5 April 2023 | |
11 Apr 2023 | MR01 | Registration of charge 032650800002, created on 5 April 2023 | |
11 Apr 2023 | MR01 | Registration of charge 032650800003, created on 5 April 2023 | |
30 Jan 2023 | AA | Total exemption full accounts made up to 31 October 2022 |