- Company Overview for HATCH FARM LAND LIMITED (10660192)
- Filing history for HATCH FARM LAND LIMITED (10660192)
- People for HATCH FARM LAND LIMITED (10660192)
- Charges for HATCH FARM LAND LIMITED (10660192)
- More for HATCH FARM LAND LIMITED (10660192)
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) |
---|---|---|---|
11 Mar 2019 | PSC07 | Cessation of Christopher Renwick Stone as a person with significant control on 1 March 2019 | |
24 Oct 2018 | AAMD | Amended micro company accounts made up to 31 March 2018 | |
07 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Apr 2018 | CH01 | Director's details changed for Mr Chrisotpher Renwick Stone on 18 April 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
14 Mar 2018 | PSC02 | Notification of Hatch Farm Trading Limited as a person with significant control on 13 April 2017 | |
06 Mar 2018 | AD01 | Registered office address changed from 195 High Street Cradley Heath West Midlands B64 5HW United Kingdom to 20 Gander Green Haywards Heath RH16 1RB on 6 March 2018 | |
17 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 13 April 2017
|
|
12 May 2017 | MR01 | Registration of charge 106601920002, created on 11 May 2017 | |
11 May 2017 | MR01 | Registration of charge 106601920001, created on 11 May 2017 | |
08 May 2017 | SH08 | Change of share class name or designation | |
04 May 2017 | AP01 | Appointment of Lisa Jane Stone as a director on 13 April 2017 | |
04 May 2017 | AP01 | Appointment of Mr Thomas Noel Patrick Holland as a director on 13 April 2017 | |
04 May 2017 | AP01 | Appointment of Craig Francis Killoran as a director on 13 April 2017 | |
04 May 2017 | AP01 | Appointment of Christopher Emrys Evans as a director on 13 April 2017 | |
08 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-08
|