Advanced company searchLink opens in new window

HOUSE FARM DEVELOPMENTS LIMITED

Company number 04633633

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2020 DS01 Application to strike the company off the register
13 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
09 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
12 Mar 2019 CS01 Confirmation statement made on 10 January 2019 with updates
20 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
19 Feb 2018 PSC01 Notification of Margaret May Springer as a person with significant control on 10 January 2018
19 Feb 2018 CS01 Confirmation statement made on 10 January 2018 with updates
18 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 18 February 2018
08 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
03 Mar 2017 CH01 Director's details changed for Mr Edward William Mole on 3 March 2017
26 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
17 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,800
16 Jun 2015 SH20 Statement by Directors
16 Jun 2015 SH19 Statement of capital on 16 June 2015
  • GBP 1,800
16 Jun 2015 CAP-SS Solvency Statement dated 15/05/15
16 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 25/05/2015
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
20 May 2015 TM01 Termination of appointment of Gordon Forbes Clements as a director on 15 May 2015
26 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 12,500
05 Sep 2014 CH04 Secretary's details changed
20 Aug 2014 CH01 Director's details changed for Mr Edward William Mole on 28 April 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013