Advanced company searchLink opens in new window

GREENRIDGE FARM

Company number 06803739

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)
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
24 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
25 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
09 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with updates
10 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with updates
18 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
23 Feb 2018 PSC04 Change of details for Mr Edward John Parker as a person with significant control on 6 April 2016
23 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
02 Feb 2017 AD03 Register(s) moved to registered inspection location Milburn House Burn Lane Hexham Northumberland NE46 3RU
02 Feb 2017 AD02 Register inspection address has been changed to Milburn House Burn Lane Hexham Northumberland NE46 3RU
01 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
29 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
04 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
04 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
18 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
29 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
07 Apr 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
07 Apr 2010 AD01 Registered office address changed from Milburn House Hexham Business Park Hexham Northumberland NE46 3RU on 7 April 2010
26 Nov 2009 AP01 Appointment of Kaye Parker as a director
26 Nov 2009 AP03 Appointment of Kaye Parker as a secretary
26 Nov 2009 AP01 Appointment of Edward John Parker as a director
26 Nov 2009 AP01 Appointment of Richard William Parker as a director
13 Nov 2009 AA01 Current accounting period extended from 31 January 2010 to 31 March 2010