Advanced company searchLink opens in new window

HEATH FARM LIMITED

Company number 02582284

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)
25 Nov 2014 TM02 Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014
11 Sep 2014 MR01 Registration of charge 025822840016, created on 3 September 2014
05 Sep 2014 MR04 Satisfaction of charge 15 in full
05 Sep 2014 MR04 Satisfaction of charge 13 in full
05 Sep 2014 MR04 Satisfaction of charge 14 in full
14 Aug 2014 TM01 Termination of appointment of David William Johnson as a director on 13 August 2014
28 May 2014 AA Accounts made up to 31 August 2013
27 Mar 2014 TM01 Termination of appointment of Mike Robinson as a director
04 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 40,000
01 Oct 2013 AP01 Appointment of Dr Natalie-Jane Anne Macdonald as a director
07 Aug 2013 TM01 Termination of appointment of Stephen Page as a director
23 May 2013 AA Accounts made up to 31 August 2012
22 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
12 Dec 2012 AP01 Appointment of Mr Mike Robinson as a director
29 Aug 2012 AP01 Appointment of Mr Jean-Luc Emmanuel Janet as a director
29 Aug 2012 AP03 Appointment of Mr William Napier-Fenning as a secretary
29 Aug 2012 TM01 Termination of appointment of Mark Croghan as a director
29 Aug 2012 TM02 Termination of appointment of Mark Croghan as a secretary
06 Jun 2012 AA Accounts made up to 31 August 2011
01 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
12 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 15
12 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 14
16 May 2011 AA Accounts for a small company made up to 31 August 2010
01 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
01 Feb 2011 AD01 Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 1 February 2011