Advanced company searchLink opens in new window

HALL FARM SOUTH MORETON LIMITED

Company number 01625240

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)
21 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
11 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
12 May 2023 AA01 Previous accounting period extended from 29 September 2022 to 29 March 2023
07 Mar 2023 PSC04 Change of details for Mrs Hannah Woollen as a person with significant control on 28 March 2022
07 Mar 2023 PSC04 Change of details for Mrs Lucy Docherty as a person with significant control on 28 March 2022
07 Mar 2023 PSC04 Change of details for Mrs Thierry Heathcoat Amory as a person with significant control on 28 March 2022
16 Aug 2022 AD02 Register inspection address has been changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH England to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ
16 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
16 Aug 2022 CH01 Director's details changed for Mr Rodney Hill Style on 28 March 2022
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
28 Mar 2022 AD01 Registered office address changed from Sterling House 19-23 High Street Kidlington Oxfordshire OX5 2DH to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on 28 March 2022
03 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
14 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
07 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
10 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
07 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
20 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
25 Oct 2018 PSC01 Notification of Thierry Heathcoat Amory as a person with significant control on 25 October 2018
25 Oct 2018 PSC01 Notification of Lucy Docherty as a person with significant control on 25 October 2018
25 Oct 2018 PSC01 Notification of Hannah Woollen as a person with significant control on 25 October 2018
25 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 25 October 2018
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
20 Jun 2018 TM01 Termination of appointment of Anne Kelaart Obe Dl as a director on 18 June 2018
20 Jun 2018 PSC08 Notification of a person with significant control statement