Advanced company searchLink opens in new window

AIKTON HOUSE FARM

Company number 07879026

Filter by category

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)
14 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
17 Aug 2023 AD02 Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU
18 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with updates
29 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
10 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with updates
14 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
19 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
14 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
14 Nov 2017 PSC04 Change of details for Mr John Richard Gardhouse as a person with significant control on 31 October 2016
14 Nov 2017 PSC04 Change of details for Mr David Gardhouse as a person with significant control on 31 October 2016
14 Nov 2017 PSC04 Change of details for Mrs Carol Anne Gardhouse as a person with significant control on 31 October 2016
06 Dec 2016 CS01 Confirmation statement made on 31 October 2016 with updates
08 Mar 2016 AD03 Register(s) moved to registered inspection location Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW
19 Jan 2016 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 300
21 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 300
09 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 300
03 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
03 Jan 2013 AD02 Register inspection address has been changed
30 Oct 2012 AA01 Previous accounting period shortened from 31 December 2012 to 31 March 2012
30 Jul 2012 AD01 Registered office address changed from 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ England on 30 July 2012
27 Jul 2012 TM01 Termination of appointment of Jonathon Round as a director
27 Jul 2012 AP01 Appointment of Mr John Richard Gardhouse as a director
27 Jul 2012 AP01 Appointment of Mrs Carol Anne Gardhouse as a director
27 Jul 2012 AP01 Appointment of Mr David Gardhouse as a director
12 Dec 2011 NEWINC Incorporation