- Company Overview for HEDLEY FARM HOMES LIMITED (04842367)
- Filing history for HEDLEY FARM HOMES LIMITED (04842367)
- People for HEDLEY FARM HOMES LIMITED (04842367)
- Charges for HEDLEY FARM HOMES LIMITED (04842367)
- More for HEDLEY FARM HOMES LIMITED (04842367)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Sep 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
16 Sep 2024 | AD01 | Registered office address changed from Unit 5 Esh Winning Industrial Estate Esh Winning County Durham DH7 9PT United Kingdom to Willowtree Cottage Low Hedley Hope Hall East Hedleyhope Bishop Auckland Co. Durham DL13 4PR on 16 September 2024 | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Aug 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
03 Jul 2023 | TM01 | Termination of appointment of Angela Mary Ann White as a director on 30 June 2023 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Aug 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
25 Jul 2022 | TM01 | Termination of appointment of John Quigley as a director on 31 December 2021 | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Sep 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Sep 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Aug 2018 | CS01 | Confirmation statement made on 23 July 2018 with updates | |
01 Aug 2018 | AD01 | Registered office address changed from 1 Brandon Road Esh Winning County Durham DH7 9PH to Unit 5 Esh Winning Industrial Estate Esh Winning County Durham DH7 9PT on 1 August 2018 | |
24 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
18 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Jul 2017 | CH01 | Director's details changed for John Quigley on 14 July 2016 | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Jul 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|