Advanced company searchLink opens in new window

HOME FARM COUNTRY PARK LIMITED

Company number 09704140

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-20
27 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-27
  • GBP 1