Advanced company searchLink opens in new window

HILBOROUGH FARMS LIMITED

Company number 03682894

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)
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
13 Dec 2016 CH03 Secretary's details changed for William Henry Van Cutsem on 1 December 2016
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
23 Dec 2015 CH01 Director's details changed for Nicholas Pieter Geoffrey Van Cutsem on 1 December 2015
09 Dec 2015 AP01 Appointment of Edward Bernard Charles Van Cutsem as a director on 3 November 2015
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Jun 2015 CERTNM Company name changed mossdale farms LIMITED\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-12
08 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
14 Jan 2014 CH01 Director's details changed for Hugh Ralph Van Cutsem on 14 November 2013
18 Dec 2013 TM01 Termination of appointment of Hugh Van Cutsem as a director
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Aug 2013 MR01 Registration of charge 036828940003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
12 Feb 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
04 Dec 2012 TM01 Termination of appointment of Gerald Drew as a director
09 Oct 2012 AA Accounts for a small company made up to 31 December 2011
02 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
17 Apr 2012 AP03 Appointment of William Henry Van Cutsem as a secretary
16 Apr 2012 TM02 Termination of appointment of Simon Clowes as a secretary
22 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
18 Nov 2011 AD01 Registered office address changed from 6-8 Main Street Kirkby Lonsdale Carnforth Lancashire LA6 2AE on 18 November 2011
30 Sep 2011 AA Accounts for a small company made up to 31 December 2010