- Company Overview for HILLMANS FARM (NORTH) LIMITED (12252148)
- Filing history for HILLMANS FARM (NORTH) LIMITED (12252148)
- People for HILLMANS FARM (NORTH) LIMITED (12252148)
- More for HILLMANS FARM (NORTH) LIMITED (12252148)
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) |
---|---|---|---|
24 Jan 2025 | AD01 | Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to 3 Queen Square London WC1N 3AR on 24 January 2025 | |
21 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
14 May 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
29 Jun 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
01 Jun 2021 | CH01 | Director's details changed for Mr Alan Cecil Knight on 1 June 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from Suite B King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS United Kingdom to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 1 June 2021 | |
01 Jun 2021 | CH01 | Director's details changed for Mrs Janet Irene Knight on 1 June 2021 | |
01 Jun 2021 | PSC04 | Change of details for Mr Alan Cecil Knight as a person with significant control on 1 June 2021 | |
01 Jun 2021 | PSC04 | Change of details for Mrs Janet Irene Knight as a person with significant control on 1 June 2021 | |
27 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2021 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
16 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 27 February 2020
|
|
17 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-09
|