- Company Overview for HEATH FARM LIMITED (02582284)
- Filing history for HEATH FARM LIMITED (02582284)
- People for HEATH FARM LIMITED (02582284)
- Charges for HEATH FARM LIMITED (02582284)
- More for HEATH FARM LIMITED (02582284)
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) |
---|---|---|---|
12 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
17 Jan 2024 | MR04 | Satisfaction of charge 025822840019 in full | |
13 Jun 2023 | AP03 | Appointment of Mrs Mary Joanne Logue as a secretary on 5 June 2023 | |
13 Jun 2023 | TM02 | Termination of appointment of Chris Duffy as a secretary on 31 May 2023 | |
09 Jun 2023 | AA | Full accounts made up to 31 August 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
03 Feb 2023 | CH01 | Director's details changed for Mr Richard Power on 2 February 2023 | |
03 Feb 2023 | CH01 | Director's details changed for Mr David Jon Leatherbarrow on 2 February 2023 | |
25 May 2022 | AA | Full accounts made up to 31 August 2021 | |
03 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
09 Jun 2021 | AA | Full accounts made up to 31 August 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
12 Nov 2020 | PSC05 | Change of details for Acorn Care and Education Limited as a person with significant control on 6 November 2020 | |
12 Nov 2020 | AP03 | Appointment of Mr Chris Duffy as a secretary on 6 November 2020 | |
12 Nov 2020 | TM01 | Termination of appointment of Ryan David Edwards as a director on 29 October 2020 | |
12 Nov 2020 | TM02 | Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 | |
12 Nov 2020 | AD01 | Registered office address changed from 1 Merchant's Place River Street Bolton Lancashire BL2 1BX to Atria Spa Road Bolton BL1 4AG on 12 November 2020 | |
23 Jul 2020 | AA | Full accounts made up to 31 August 2019 | |
08 Jul 2020 | CH01 | Director's details changed for Mr Richard Power on 17 June 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
03 Oct 2019 | MR01 | Registration of charge 025822840019, created on 25 September 2019 | |
09 Aug 2019 | MR04 | Satisfaction of charge 025822840017 in full | |
09 Aug 2019 | MR04 | Satisfaction of charge 025822840018 in full | |
05 Jun 2019 | AA | Full accounts made up to 31 August 2018 | |
21 May 2019 | AD02 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF |