SYSTON HILL FARM MANAGEMENT COMPANY LIMITED
Company number 09421063
- Company Overview for SYSTON HILL FARM MANAGEMENT COMPANY LIMITED (09421063)
- Filing history for SYSTON HILL FARM MANAGEMENT COMPANY LIMITED (09421063)
- People for SYSTON HILL FARM MANAGEMENT COMPANY LIMITED (09421063)
- More for SYSTON HILL FARM MANAGEMENT COMPANY LIMITED (09421063)
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) |
---|---|---|---|
20 Nov 2024 | AA | Micro company accounts made up to 27 February 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
27 Nov 2023 | AA | Micro company accounts made up to 27 February 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
25 Nov 2022 | AA | Micro company accounts made up to 27 February 2022 | |
25 Nov 2022 | TM01 | Termination of appointment of Simon George Spence as a director on 22 November 2022 | |
25 Nov 2022 | AP01 | Appointment of Mrs Catherine Mary Spence as a director on 22 September 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
25 Nov 2021 | AA | Micro company accounts made up to 27 February 2021 | |
11 Apr 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
24 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
22 Feb 2021 | AD01 | Registered office address changed from Albion Dockside Building Albion Dockside Estate Hanover Place Bristol BS1 6UT England to The Old Dairy, Ashton Hill Farm Weston Road Failand Bristol BS8 3US on 22 February 2021 | |
23 Mar 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 27 February 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
29 Nov 2018 | AA | Micro company accounts made up to 27 February 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
23 Feb 2018 | PSC01 | Notification of Christopher John Keates-Porter as a person with significant control on 28 April 2017 | |
23 Feb 2018 | PSC07 | Cessation of Ian Wilton Appleyard as a person with significant control on 28 February 2017 | |
22 Nov 2017 | AA | Micro company accounts made up to 27 February 2017 | |
16 May 2017 | TM01 | Termination of appointment of Ian Wilton Appleyard as a director on 28 April 2017 | |
04 May 2017 | TM02 | Termination of appointment of Ian Wilton Appleyard as a secretary on 28 February 2017 | |
04 May 2017 | AD01 | Registered office address changed from Kingwell Farm Hayeswood Road Timsbury Somerset BA2 0HH United Kingdom to Albion Dockside Building Albion Dockside Estate Hanover Place Bristol BS1 6UT on 4 May 2017 | |
04 May 2017 | TM01 | Termination of appointment of James William Harvey as a director on 28 April 2017 | |
04 May 2017 | AP01 | Appointment of Mr Christopher John Keates-Porter as a director on 28 April 2017 |