- 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) |
---|---|---|---|
02 May 2018 | AA01 | Previous accounting period shortened from 4 May 2017 to 3 May 2017 | |
02 Feb 2018 | AA01 | Previous accounting period shortened from 5 May 2017 to 4 May 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
04 Jan 2018 | PSC02 | Notification of Fury Developments Limited as a person with significant control on 25 May 2017 | |
04 Jan 2018 | PSC07 | Cessation of Baslow Holdings Developments Limited as a person with significant control on 25 May 2017 | |
28 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 5 May 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Donna Michelle Barney as a director on 25 May 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Anthony James Barney as a director on 25 May 2017 | |
21 Dec 2017 | AP01 | Appointment of Mrs Maureen Fury as a director on 25 May 2017 | |
21 Dec 2017 | AD01 | Registered office address changed from The Barn Friars Well Estate Wartnaby Leicestershire LE14 3HY United Kingdom to 166 College Road Harrow Middlesex HA1 1RA on 21 December 2017 | |
24 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Nov 2016 | CH01 | Director's details changed for Mr Anthony James Barney on 26 November 2016 | |
26 Nov 2016 | CH01 | Director's details changed for Mrs Donna Michelle Barney on 26 November 2016 | |
26 Nov 2016 | AD01 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambs CB4 0WZ United Kingdom to The Barn Friars Well Estate Wartnaby Leicestershire LE14 3HY on 26 November 2016 | |
23 Sep 2016 | CH01 | Director's details changed for Mrs Donna Michelle Barney on 23 September 2016 | |
23 Sep 2016 | CH01 | Director's details changed for Mr Anthony James Barney on 23 September 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
22 Sep 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 | |
07 Mar 2016 | MR01 | Registration of charge 097041400001, created on 3 March 2016 | |
07 Mar 2016 | MR01 | Registration of charge 097041400002, created on 3 March 2016 | |
21 Oct 2015 | CERTNM |
Company name changed hartford country park LIMITED\certificate issued on 21/10/15
|
|
27 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-27
|