Advanced company searchLink opens in new window

THE HILLY FARM MANAGEMENT COMPANY LIMITED

Company number 06352657

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)
10 Oct 2015 AA Micro company accounts made up to 31 August 2015
10 Oct 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-10
  • GBP 4
16 Mar 2015 AP01 Appointment of Mr Emerson James Patton as a director on 16 March 2015
07 Jan 2015 TM02 Termination of appointment of Craig Robert Smith as a secretary on 18 December 2014
07 Jan 2015 TM01 Termination of appointment of Craig Robert Smith as a director on 18 December 2014
10 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
24 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 4
29 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
01 Oct 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 4
12 Nov 2012 AP01 Appointment of Mrs Tracy Anne Loak as a director
10 Nov 2012 TM01 Termination of appointment of Kenneth Haywood as a director
26 Oct 2012 AA Total exemption small company accounts made up to 31 August 2012
10 Oct 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
14 Oct 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
14 Oct 2011 CH03 Secretary's details changed for Craig Robert Smith on 14 October 2011
24 May 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Dec 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
30 Nov 2010 CH01 Director's details changed for Tracy Gina Parker on 28 August 2010
15 Nov 2010 AP01 Appointment of Mr Craig Robert Smith as a director
05 Nov 2010 AP03 Appointment of Craig Robert Smith as a secretary
05 Nov 2010 AP01 Appointment of Mr John Paul Matthews as a director
05 Nov 2010 AP01 Appointment of Kevin Andrew Armstrong as a director
05 Nov 2010 AP01 Appointment of Kenneth Haywood as a director
05 Nov 2010 AD01 Registered office address changed from 1 Patent House 48 Morris Road London E14 6NU on 5 November 2010