Advanced company searchLink opens in new window

BLUE MOON FARMS LTD

Company number 08807738

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)
19 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
31 Jan 2024 AA Accounts for a small company made up to 31 December 2022
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
07 Jun 2022 AA Unaudited abridged accounts made up to 31 December 2021
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
31 Dec 2021 MR01 Registration of charge 088077380002, created on 17 December 2021
21 Dec 2021 PSC05 Change of details for Geothermal Leasing Ltd as a person with significant control on 21 December 2021
21 Dec 2021 AD01 Registered office address changed from C/O Cutts & Company 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to C/O Cutts and Company, Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 21 December 2021
10 Aug 2021 MR01 Registration of charge 088077380001, created on 28 July 2021
13 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
23 Jun 2021 AD01 Registered office address changed from Lower Cleeve Farm Hom Green Ross-on-Wye Herefordshire HR9 7TD to C/O Cutts & Company 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 23 June 2021
23 Jun 2021 PSC02 Notification of Geothermal Leasing Ltd as a person with significant control on 18 June 2021
23 Jun 2021 PSC07 Cessation of Jonathan Hay as a person with significant control on 18 June 2021
23 Jun 2021 PSC07 Cessation of Ben Hay as a person with significant control on 18 June 2021
23 Jun 2021 AP01 Appointment of Mr Arnaud Susplugas as a director on 18 June 2021
23 Jun 2021 AP01 Appointment of Mr Thibault Antoine Jean-Louis Chevallier as a director on 18 June 2021
23 Jun 2021 TM01 Termination of appointment of Jonathan Hay as a director on 18 June 2021
23 Jun 2021 TM01 Termination of appointment of Ben Hay as a director on 18 June 2021
09 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with updates
06 Apr 2021 PSC01 Notification of Jonathan Hay as a person with significant control on 16 March 2020
06 Apr 2021 PSC01 Notification of Ben Hay as a person with significant control on 16 March 2020
06 Apr 2021 PSC07 Cessation of Stephen Robert Hay as a person with significant control on 16 March 2020
24 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
17 Mar 2020 TM01 Termination of appointment of Stephen Robert Hay as a director on 16 March 2020