- Company Overview for WASDALE HEAD HALL FARM LIMITED (07058516)
- Filing history for WASDALE HEAD HALL FARM LIMITED (07058516)
- People for WASDALE HEAD HALL FARM LIMITED (07058516)
- Registers for WASDALE HEAD HALL FARM LIMITED (07058516)
- More for WASDALE HEAD HALL FARM LIMITED (07058516)
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) |
---|---|---|---|
17 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
11 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
07 Jul 2022 | AD01 | Registered office address changed from Dalmar House Barras Lane Dalston Carlisle CA5 7NY United Kingdom to Lytchett House, 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FA on 7 July 2022 | |
03 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
04 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
06 Jan 2020 | AD01 | Registered office address changed from Wasdale Head Hall Farm Wasdale Head Seascale Cumbria CA20 1EX to Dalmar House Barras Lane Dalston Carlisle CA5 7NY on 6 January 2020 | |
11 Sep 2019 | AA | Micro company accounts made up to 30 September 2018 | |
09 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
13 Jun 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
21 Aug 2018 | AD02 | Register inspection address has been changed from Clint Mill Cornmarket Penrith CA11 7HW United Kingdom to Dalmar House Barras Lane Dalston Carlisle CA5 7NY | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
17 Aug 2017 | TM02 | Termination of appointment of Mark Winston Hodgson as a secretary on 17 August 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
18 Aug 2016 | AD03 | Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW |