- Company Overview for PARADISE FARM ESTATE LTD (08007385)
- Filing history for PARADISE FARM ESTATE LTD (08007385)
- People for PARADISE FARM ESTATE LTD (08007385)
- Registers for PARADISE FARM ESTATE LTD (08007385)
- More for PARADISE FARM ESTATE LTD (08007385)
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) |
---|---|---|---|
13 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
09 Apr 2024 | AD03 | Register(s) moved to registered inspection location Paradise House, Paradise Farm Wigginton Road South Newington Banbury Oxfordshire OX15 4JS | |
09 Apr 2024 | AD02 | Register inspection address has been changed to Paradise House, Paradise Farm Wigginton Road South Newington Banbury Oxfordshire OX15 4JS | |
08 Apr 2024 | AD01 | Registered office address changed from Paradise Farm South Newington Banbury OX15 4JS England to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT on 8 April 2024 | |
20 Mar 2024 | AD01 | Registered office address changed from Paradise House, Paradise Farm Wigginton Road South Newington Banbury Oxfordshire OX15 4JS England to Paradise Farm South Newington Banbury OX15 4JS on 20 March 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
17 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Jun 2022 | CERTNM |
Company name changed the yews property LIMITED\certificate issued on 29/06/22
|
|
21 Apr 2022 | AP01 | Appointment of Ms Deborah Clare Crumley as a director on 21 April 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
28 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
03 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
30 Mar 2020 | PSC04 | Change of details for Mrs Jayne Elizabeth Ford as a person with significant control on 30 March 2020 | |
30 Mar 2020 | PSC04 | Change of details for Mr Duncan Edward Ford as a person with significant control on 30 March 2020 | |
30 Mar 2020 | CH01 | Director's details changed for Mrs Jayne Elizabeth Ford on 30 March 2020 | |
30 Mar 2020 | CH01 | Director's details changed for Mr Duncan Edward Ford on 30 March 2020 | |
26 Nov 2019 | AD01 | Registered office address changed from The Yews Chapel End Chapel End Chipping Norton OX7 4BQ to Paradise House, Paradise Farm Wigginton Road South Newington Banbury Oxfordshire OX15 4JS on 26 November 2019 | |
13 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
09 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates |