Advanced company searchLink opens in new window

HICKSTEAD FARMING LIMITED

Company number 03921357

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)
22 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
03 Oct 2023 PSC01 Notification of Peta Catherine Stewart Parker as a person with significant control on 8 September 2023
12 Sep 2023 TM01 Termination of appointment of Neil Winston Benson as a director on 10 August 2023
11 Sep 2023 TM01 Termination of appointment of Jacqueline Margaret Haddock as a director on 10 August 2023
12 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
09 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
06 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
09 Feb 2022 CH01 Director's details changed for Daisy Henrietta Diana Honeybunn on 9 February 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
02 Nov 2021 PSC07 Cessation of Frank Nicholas Fraser Haddock as a person with significant control on 29 September 2021
02 Nov 2021 PSC01 Notification of Andrew Graham Moss as a person with significant control on 29 September 2021
12 Oct 2021 TM01 Termination of appointment of Frank Nicholas Fraser Haddock as a director on 29 September 2021
06 Oct 2021 CH01 Director's details changed for Mrs Chloe Margaret Alice Breen on 9 July 2021
23 Jul 2021 CH01 Director's details changed for Daisy Henrietta Diana Honeybunn on 9 July 2021
21 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
15 Jul 2021 CH01 Director's details changed for Mr Charles Henry Douglas Bunn on 9 July 2021
14 Jul 2021 CH01 Director's details changed for Mr John Benedict Philip Bunn on 9 July 2021
13 Jul 2021 CH01 Director's details changed for Ms Elizabeth Susan Patricia Bunn on 9 July 2021
12 Jul 2021 CH01 Director's details changed for Mr Edward Henry Douglas Bunn on 9 July 2021
15 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
22 Oct 2020 AD01 Registered office address changed from The All England Jumping Course London Road Hickstead West Sussex RH17 5NU England to The All England Jumping Course London Road Sayers Common Hassocks West Sussex BN6 9NS on 22 October 2020
23 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
10 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
05 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
20 Jun 2019 CH01 Director's details changed for Mr John Benedict Philip Bunn on 16 June 2019
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/08/2021 under section 1088 of the Companies Act 2006