- Company Overview for BADGERS HILL FARM LIMITED (08594799)
- Filing history for BADGERS HILL FARM LIMITED (08594799)
- People for BADGERS HILL FARM LIMITED (08594799)
- Charges for BADGERS HILL FARM LIMITED (08594799)
- More for BADGERS HILL FARM LIMITED (08594799)
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) |
---|---|---|---|
16 Jan 2025 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with updates | |
24 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
08 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Dec 2022 | MR01 | Registration of charge 085947990003, created on 30 November 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
09 Dec 2021 | PSC04 | Change of details for Mr Zach William Palmer as a person with significant control on 3 December 2021 | |
09 Dec 2021 | PSC07 | Cessation of Grace Emily Shilling as a person with significant control on 3 December 2021 | |
09 Dec 2021 | TM01 | Termination of appointment of Grace Emily Shilling as a director on 3 December 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with updates | |
15 Jul 2021 | AD01 | Registered office address changed from Badgers Hill Farm New Cut Road Chilham Canterbury CT4 8BW England to Prestons, Unit 5, Bowes Business Park Wrotham Road Meopham Kent DA13 0QB on 15 July 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
28 Oct 2020 | AD01 | Registered office address changed from Badgers Hill Farm New Cut Road Chilham Canterbury Kent CT4 8DD to Badgers Hill Farm New Cut Road Chilham Canterbury CT4 8BW on 28 October 2020 | |
05 Oct 2020 | MR01 | Registration of charge 085947990001, created on 24 September 2020 | |
05 Oct 2020 | MR01 | Registration of charge 085947990002, created on 24 September 2020 | |
30 Sep 2020 | RP04AP01 | Second filing for the appointment of Mr Zach William Palmer as a director | |
30 Sep 2020 | RP04AP01 | Second filing for the appointment of Ms Grace Emily Shilling as a director | |
29 Sep 2020 | PSC01 | Notification of Grace Emily Lucy Shilling as a person with significant control on 24 September 2020 | |
29 Sep 2020 | PSC01 | Notification of Zach William Palmer as a person with significant control on 24 September 2020 | |
28 Sep 2020 | AP01 |
Appointment of Mr Zach William Palmer as a director on 26 September 2020
|
|
28 Sep 2020 | PSC07 | Cessation of Iris May Shaw as a person with significant control on 26 September 2020 | |
28 Sep 2020 | PSC07 | Cessation of Christopher Colin Shaw as a person with significant control on 26 September 2020 | |
28 Sep 2020 | AP01 |
Appointment of Ms Grace Emily Shilling as a director on 28 September 2020
|