- Company Overview for HILL TOP FARMING COMPANY (08502645)
- Filing history for HILL TOP FARMING COMPANY (08502645)
- People for HILL TOP FARMING COMPANY (08502645)
- Charges for HILL TOP FARMING COMPANY (08502645)
- More for HILL TOP FARMING COMPANY (08502645)
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) |
---|---|---|---|
09 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
02 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
10 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
15 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
06 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
07 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
27 Feb 2018 | MR01 | Registration of charge 085026450001, created on 26 February 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
08 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
08 Feb 2017 | AD02 | Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to The Mill Station Road Wigton Cumbria CA7 9BA | |
17 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
16 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
11 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
11 Feb 2014 | AD03 | Register(s) moved to registered inspection location | |
11 Feb 2014 | AD02 | Register inspection address has been changed | |
10 Jul 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 5 April 2014 | |
02 Jul 2013 | AD01 | Registered office address changed from Hill Top Farm Ashton by Budworth Northwich Cheshire CW9 6NG United Kingdom on 2 July 2013 | |
20 May 2013 | AP01 | Appointment of Mr Richard Thomas Shepherd as a director | |
20 May 2013 | AD01 | Registered office address changed from 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ England on 20 May 2013 | |
20 May 2013 | TM01 | Termination of appointment of Jonathon Round as a director | |
20 May 2013 | AP01 | Appointment of Mrs Judith Anne Shepherd as a director | |
20 May 2013 | AP01 | Appointment of Mr Thomas Ivan Shepherd as a director | |
24 Apr 2013 | NEWINC | Incorporation |