- Company Overview for HAYSTACK ORGANIC FARM LIMITED (03337578)
- Filing history for HAYSTACK ORGANIC FARM LIMITED (03337578)
- People for HAYSTACK ORGANIC FARM LIMITED (03337578)
- More for HAYSTACK ORGANIC FARM LIMITED (03337578)
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 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 May 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
29 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
22 May 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
29 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
13 May 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
12 Feb 2013 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 12 February 2013 | |
02 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
09 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
17 Oct 2011 | AD01 | Registered office address changed from 44 Forest Road Paddock Wood Tonbridge Kent TN12 6JU on 17 October 2011 | |
15 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
23 Jul 2010 | AP03 | Appointment of Brian Carpenter as a secretary | |
23 Jul 2010 | TM02 | Termination of appointment of Hennessy Thompson as a secretary | |
07 Jul 2010 | AD01 | Registered office address changed from 27 Attimore Road Welwyn Garden City Hertfordshire AL8 6LQ on 7 July 2010 | |
12 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
18 Dec 2009 | TM01 | Termination of appointment of Patrick Loughred as a director | |
18 Dec 2009 | AP01 | Appointment of Lisa Jane Hill as a director | |
14 Apr 2009 | 363a | Return made up to 17/03/09; full list of members | |
14 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
09 Apr 2008 | 288a | Director appointed patrick loughred |