- Company Overview for OX FARMYARD LIMITED (11130959)
- Filing history for OX FARMYARD LIMITED (11130959)
- People for OX FARMYARD LIMITED (11130959)
- Charges for OX FARMYARD LIMITED (11130959)
- More for OX FARMYARD LIMITED (11130959)
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) |
---|---|---|---|
22 Dec 2024 | CS01 | Confirmation statement made on 15 November 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
20 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
05 May 2022 | MR01 | Registration of charge 111309590001, created on 4 May 2022 | |
24 Feb 2022 | AA01 | Current accounting period extended from 31 January 2022 to 31 March 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with updates | |
15 Nov 2021 | PSC02 | Notification of Ox Investments Limited as a person with significant control on 15 November 2021 | |
15 Nov 2021 | PSC07 | Cessation of Mst Administration Services Limited as a person with significant control on 15 November 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
08 Oct 2021 | CERTNM |
Company name changed ox on the hill LIMITED\certificate issued on 08/10/21
|
|
03 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2021 | PSC02 | Notification of Mst Administration Services Limited as a person with significant control on 2 July 2021 | |
02 Sep 2021 | PSC07 | Cessation of Manranjan Singh Virdee as a person with significant control on 2 July 2021 | |
02 Sep 2021 | TM01 | Termination of appointment of Manranjan Singh Virdee as a director on 2 July 2021 | |
02 Sep 2021 | AD01 | Registered office address changed from The Lake House the Forestry Road Plaistow West Sussex RH14 0PB England to 15 Cranbourne Road London N10 2BT on 2 September 2021 | |
07 Jun 2021 | AP01 | Appointment of Mr Michael Robert Slater as a director on 7 June 2021 | |
07 Mar 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
07 Mar 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
25 Feb 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
12 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
03 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-03
|