- 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) |
---|---|---|---|
26 Jan 2023 | MR04 | Satisfaction of charge 1 in full | |
24 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with updates | |
04 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
19 Jul 2021 | TM01 | Termination of appointment of Edward Kingston Macaulay as a director on 11 June 2021 | |
27 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
20 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
18 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
30 Oct 2018 | PSC04 | Change of details for Edward Kingston Macaulay as a person with significant control on 30 October 2018 | |
30 Oct 2018 | CH03 | Secretary's details changed for Mr Roderick Bruce Macaulay on 30 October 2018 | |
30 Oct 2018 | CH01 | Director's details changed for Mr Roderick Bruce Macaulay on 30 October 2018 | |
30 Oct 2018 | CH01 | Director's details changed for Edward Kingston Macaulay on 30 October 2018 | |
30 Oct 2018 | AD01 | Registered office address changed from Hepburn Farmhouse Chatton Alnwick Northumberland NE66 4EG to Hepburn Farmhouse Old Bewick Alnwick Northumberland NE66 4EG on 30 October 2018 | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
15 Jan 2018 | TM01 | Termination of appointment of Anne Barbara Macaulay as a director on 1 December 2017 | |
20 Oct 2017 | CH01 | Director's details changed for Mr Roderick Bruce Macaulay on 20 October 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |