Advanced company searchLink opens in new window

MARR HOUSE FARM LIMITED

Company number 06005304

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)
28 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
31 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
16 Sep 2022 AA Unaudited abridged accounts made up to 30 November 2021
30 Nov 2021 AA Unaudited abridged accounts made up to 30 November 2020
22 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
30 Nov 2020 AA Unaudited abridged accounts made up to 30 November 2019
23 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
27 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
22 May 2019 PSC04 Change of details for Mr Patrick Brown as a person with significant control on 22 May 2019
22 May 2019 CH01 Director's details changed for Mr Patrick Brown on 22 May 2019
22 May 2019 AD01 Registered office address changed from 6 Borrage Green Lane Ripon HG4 2JH United Kingdom to 2 Turker Lane Northallerton North Yorkshire DL6 1PX on 22 May 2019
13 Feb 2019 AD01 Registered office address changed from Flat 1, Econ House Bondgate Ripon North Yorkshire HG4 1QD to 6 Borrage Green Lane Ripon HG4 2JH on 13 February 2019
04 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
29 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
08 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
03 Jan 2017 CS01 Confirmation statement made on 21 November 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Jan 2016 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
15 Dec 2015 AP03 Appointment of Ms Elsa Monteith as a secretary on 15 December 2015
17 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
13 Mar 2015 AD01 Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX to Flat 1, Econ House Bondgate Ripon North Yorkshire HG4 1QD on 13 March 2015
08 Jan 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100