Advanced company searchLink opens in new window

HILDENBROOK FARM MANAGEMENT COMPANY LIMITED

Company number 03593348

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)
31 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 33
30 Jul 2015 AD01 Registered office address changed from Ah Partnership Accountants Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 30 July 2015
24 Nov 2014 AP01 Appointment of Mr John Curicatt as a director on 4 November 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Aug 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 33
25 Oct 2013 AP01 Appointment of Mary Jean Wilson as a director
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Aug 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Aug 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
30 Dec 2010 TM01 Termination of appointment of Susan Mackenzie as a director
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Aug 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for David Summers on 2 October 2009
20 Aug 2010 CH01 Director's details changed for Paul Beattie on 2 October 2009
20 Aug 2010 TM02 Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
20 Aug 2010 CH01 Director's details changed for Susan Jane Mackenzie on 2 October 2009
20 Aug 2010 CH01 Director's details changed for Kenneth Melvin Larchet on 2 October 2009
19 Aug 2010 AP04 Appointment of Pm Services (London) Limited as a secretary
08 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jan 2010 MEM/ARTS Memorandum and Articles of Association
28 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jan 2010 AD01 Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 18 January 2010