Advanced company searchLink opens in new window

HINDON FARMS LIMITED

Company number 06988191

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)
02 Oct 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
22 Aug 2016 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • GBP 801,880
04 Aug 2016 TM01 Termination of appointment of Robert Samuel Browne as a director on 3 July 2016
04 Aug 2016 AP01 Appointment of Mrs Deana Janette Barbour as a director on 25 July 2016
19 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,880
14 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
27 Oct 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,880
21 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,880
29 Oct 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
31 Aug 2012 AA Accounts for a small company made up to 30 November 2011
15 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
10 Jun 2011 AA Accounts for a small company made up to 30 November 2010
17 Sep 2010 AA01 Current accounting period extended from 31 August 2010 to 30 November 2010
16 Aug 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
13 Aug 2010 AD01 Registered office address changed from Roundhill Farm Tusmore Bicester OX27 7SJ on 13 August 2010
13 Aug 2010 CH01 Director's details changed for Mr Robert Thomas Alexander Browne on 12 August 2010
09 Feb 2010 CERTNM Company name changed rural properties LIMITED\certificate issued on 09/02/10
  • RES15 ‐ Change company name resolution on 2010-01-28
09 Feb 2010 CONNOT Change of name notice
16 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-12
18 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Dec 2009 SH01 Statement of capital following an allotment of shares on 30 November 2009
  • GBP 1,880.00
09 Dec 2009 AP03 Appointment of Janet Browne as a secretary