- Company Overview for TUNSTALL FARM LIMITED (07968358)
- Filing history for TUNSTALL FARM LIMITED (07968358)
- People for TUNSTALL FARM LIMITED (07968358)
- Charges for TUNSTALL FARM LIMITED (07968358)
- More for TUNSTALL FARM LIMITED (07968358)
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) |
---|---|---|---|
01 May 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
20 Jun 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
19 May 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
19 Jan 2022 | CH01 | Director's details changed for Mr Paul Brain on 18 January 2022 | |
19 Jan 2022 | CH01 | Director's details changed for Mrs Susan Ann Brain on 18 January 2022 | |
19 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
20 Aug 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
27 Nov 2019 | CH01 | Director's details changed for Mr Paul Brain on 26 November 2019 | |
27 Nov 2019 | CH01 | Director's details changed for Mrs Susan Ann Brain on 26 November 2019 | |
23 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
06 Nov 2019 | CH01 | Director's details changed for Mr Paul Brain on 30 October 2019 | |
06 Nov 2019 | CH01 | Director's details changed for Mrs Susan Ann Brain on 30 October 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from Corner House 28 Huddersfield Road Milnrow Rochdale Lancashre OL16 3QF United Kingdom to Corner House 28, Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF on 5 November 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Mr Karl Timothy Fielding on 23 October 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Mrs Elizabeth Fielding on 24 October 2019 | |
30 Oct 2019 | PSC08 | Notification of a person with significant control statement | |
28 Oct 2019 | PSC07 | Cessation of Karl Timothy Fielding as a person with significant control on 1 April 2019 | |
28 Oct 2019 | PSC07 | Cessation of Elizabeth Fielding as a person with significant control on 1 April 2019 | |
28 Oct 2019 | PSC01 | Notification of Karl Timothy Fielding as a person with significant control on 6 April 2016 | |
28 Oct 2019 | PSC01 | Notification of Elizabeth Fielding as a person with significant control on 6 April 2016 |