- Company Overview for REDHILL FARMS (SHOTLEY) LIMITED (07951847)
- Filing history for REDHILL FARMS (SHOTLEY) LIMITED (07951847)
- People for REDHILL FARMS (SHOTLEY) LIMITED (07951847)
- Charges for REDHILL FARMS (SHOTLEY) LIMITED (07951847)
- More for REDHILL FARMS (SHOTLEY) LIMITED (07951847)
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) |
---|---|---|---|
19 Jul 2019 | PSC04 | Change of details for Mr Richard James Wrinch as a person with significant control on 8 January 2019 | |
07 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Apr 2019 | AD01 | Registered office address changed from The Farm Office, Hill House Wades Lane Shotley Ipswich IP9 1EW England to Collimer Barn Wades Lane Shotley Ipswich IP9 1EW on 2 April 2019 | |
20 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
01 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Feb 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 31 December 2017 | |
06 Sep 2017 | MR04 | Satisfaction of charge 079518470001 in full | |
30 Aug 2017 | MR05 | All of the property or undertaking has been released from charge 079518470001 | |
08 Aug 2017 | RP04CS01 | Second filing of Confirmation Statement dated 16/02/2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
19 Jul 2017 | PSC04 | Change of details for Mr James Robert John Wrinch as a person with significant control on 19 July 2017 | |
19 Jul 2017 | PSC01 | Notification of Richard James Wrinch as a person with significant control on 19 July 2017 | |
12 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
09 Mar 2017 | CS01 |
Confirmation statement made on 16 February 2017 with updates
|
|
19 Oct 2016 | CH01 | Director's details changed for Mr James Robert John Wrinch on 16 July 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Mary Eleanor Spencer as a director on 21 July 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Antony Spencer as a director on 21 July 2016 | |
19 Oct 2016 | AP03 | Appointment of Mrs Hazel Wendy Wrinch as a secretary on 21 July 2016 | |
19 Oct 2016 | TM02 | Termination of appointment of Mary Eleanor Spencer as a secretary on 21 July 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
26 Feb 2016 | AD01 | Registered office address changed from , Red House Farm, Wades Lane Shotley, Ipswich, IP9 1EQ to The Farm Office, Hill House Wades Lane Shotley Ipswich IP9 1EW on 26 February 2016 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
06 Mar 2014 | MR01 | Registration of charge 079518470001 |