Advanced company searchLink opens in new window

DERWENTDALE FARMING

Company number 07550918

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)
12 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
09 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
07 Apr 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
14 Apr 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
12 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
11 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
30 Apr 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
08 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
22 Feb 2017 AD01 Registered office address changed from Derwentdale Farming Carr Lane East Ayton Scarborough YO13 9HW England to 2 Belgrave Crescent Scarborough YO11 1UB on 22 February 2017
22 Feb 2017 AD01 Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to Derwentdale Farming Carr Lane East Ayton Scarborough YO13 9HW on 22 February 2017
09 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
09 Mar 2016 CH01 Director's details changed for Samantha Jayne Barker on 1 January 2016
09 Mar 2016 CH01 Director's details changed for David Barker on 1 January 2016
20 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
12 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
18 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
19 Apr 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
16 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
20 Sep 2011 AD01 Registered office address changed from 74 High Street Northallerton North Yorkshire DL7 8EG United Kingdom on 20 September 2011
21 Jun 2011 AA01 Current accounting period extended from 31 March 2012 to 30 April 2012
11 Apr 2011 AP01 Appointment of Samantha Jayne Barker as a director
11 Apr 2011 TM01 Termination of appointment of Jonathon Round as a director
11 Apr 2011 AP01 Appointment of David Barker as a director
11 Apr 2011 AD01 Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 11 April 2011
03 Mar 2011 NEWINC Incorporation