Advanced company searchLink opens in new window

HESKETH FARM PARK

Company number 07075436

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 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
25 Oct 2023 PSC04 Change of details for Mr Christopher Heseltine as a person with significant control on 6 April 2016
25 Oct 2023 PSC04 Change of details for Mrs Susan Elizabeth Heseltine as a person with significant control on 6 April 2016
07 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
03 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
25 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
23 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
19 Jul 2018 AD01 Registered office address changed from Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE to First Floor East Bridge Mills Stramongate Kendal Cumbria LA9 4UB on 19 July 2018
22 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
25 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
19 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
19 Nov 2015 AD01 Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 19 November 2015
22 Dec 2014 MR01 Registration of charge 070754360001, created on 22 December 2014
02 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
26 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
08 Mar 2013 AD01 Registered office address changed from 34-36 Otley Street Skipton North Yorkshire BD23 1EW United Kingdom on 8 March 2013
21 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
05 Dec 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
08 Dec 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
10 Mar 2010 AA01 Current accounting period extended from 30 November 2010 to 28 February 2011
19 Nov 2009 AP01 Appointment of Susan Elizabeth Heseltine as a director
19 Nov 2009 AP01 Appointment of Christopher Heseltine as a director
19 Nov 2009 TM01 Termination of appointment of Jonathon Round as a director
19 Nov 2009 AD01 Registered office address changed from 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 19 November 2009