Advanced company searchLink opens in new window

HILL END FARM MANAGEMENT LIMITED

Company number 05976006

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 Jan 2018 AP03 Appointment of Mr Christopher Jay Davies as a secretary on 30 January 2017
31 Jan 2018 TM02 Termination of appointment of Paul Geoffrey Molineux as a secretary on 30 January 2018
04 Jan 2018 AD01 Registered office address changed from 5 Hillend Farm Much Cowarne Bromyard Herefordshire HR7 4JL England to 10 Hillend Farm Much Cowarne Bromyard HR7 4JL on 4 January 2018
17 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
30 Oct 2017 AP01 Appointment of Mr Victor Edward Wild as a director on 1 September 2017
21 Jul 2017 TM01 Termination of appointment of Joseph Manuel Hall as a director on 21 July 2017
11 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
02 Feb 2016 AP03 Appointment of Mr Paul Geoffrey Molineux as a secretary on 2 February 2016
02 Feb 2016 TM02 Termination of appointment of Victoria Elizabeth Read as a secretary on 2 February 2016
02 Feb 2016 AD01 Registered office address changed from The Old Stables Hillend Farm Much Cowarne Bromyard Herefordshire HR7 4JL to 5 Hillend Farm Much Cowarne Bromyard Herefordshire HR7 4JL on 2 February 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10
20 Nov 2015 TM01 Termination of appointment of Maria Hardy as a director on 23 October 2015
20 Nov 2015 AP01 Appointment of Mr Joseph Manuel Hall as a director on 23 October 2015
20 Nov 2015 TM01 Termination of appointment of Maria Hardy as a director on 23 October 2015
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10
23 Jul 2014 AD01 Registered office address changed from Oast House Much Cowarne Bromyard Uk HR7 4JL to The Old Stables Hillend Farm Much Cowarne Bromyard Herefordshire HR7 4JL on 23 July 2014
22 Jul 2014 AP03 Appointment of Mrs Victoria Elizabeth Read as a secretary on 22 July 2014
22 Jul 2014 TM02 Termination of appointment of Dawn Pemberton as a secretary on 22 July 2014
14 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-16
  • GBP 10
16 Nov 2013 AP01 Appointment of Ms Maria Hardy as a director