- Company Overview for HOME FARM COUNTRY PARK LIMITED (09704140)
- Filing history for HOME FARM COUNTRY PARK LIMITED (09704140)
- People for HOME FARM COUNTRY PARK LIMITED (09704140)
- Charges for HOME FARM COUNTRY PARK LIMITED (09704140)
- More for HOME FARM COUNTRY PARK LIMITED (09704140)
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) |
---|---|---|---|
10 Dec 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2024 | DS01 | Application to strike the company off the register | |
19 Aug 2024 | CS01 | Confirmation statement made on 26 July 2024 with no updates | |
09 Aug 2024 | AA | Micro company accounts made up to 3 May 2024 | |
09 Aug 2024 | AD01 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom to 28-30 Wilbraham Road Manchester M14 7DW on 9 August 2024 | |
30 Jan 2024 | AA | Accounts for a dormant company made up to 3 May 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
17 Apr 2023 | AA | Accounts for a dormant company made up to 3 May 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
01 Feb 2022 | AA | Accounts for a dormant company made up to 3 May 2021 | |
09 Sep 2021 | CH01 | Director's details changed for Mrs Maureen Fury on 20 July 2019 | |
09 Sep 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
30 Apr 2021 | AA | Accounts for a dormant company made up to 3 May 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 3 May 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
13 Sep 2019 | PSC05 | Change of details for Fury Developments Limited as a person with significant control on 19 July 2019 | |
13 Sep 2019 | PSC05 | Change of details for Fury Developments Limited as a person with significant control on 26 February 2019 | |
19 Jul 2019 | AD01 | Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA United Kingdom to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 19 July 2019 | |
04 Jul 2019 | AA | Accounts for a dormant company made up to 3 May 2018 | |
16 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2018 | AA | Total exemption full accounts made up to 9 May 2017 | |
26 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates |