- Company Overview for HESKETH FARM PARK (07075436)
- Filing history for HESKETH FARM PARK (07075436)
- People for HESKETH FARM PARK (07075436)
- Charges for HESKETH FARM PARK (07075436)
- More for HESKETH FARM PARK (07075436)
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
|
|
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
|
|
26 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
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 |