- Company Overview for SOUTH DYKE FARM (08158234)
- Filing history for SOUTH DYKE FARM (08158234)
- People for SOUTH DYKE FARM (08158234)
- Charges for SOUTH DYKE FARM (08158234)
- More for SOUTH DYKE FARM (08158234)
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) |
---|---|---|---|
13 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with updates | |
14 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
13 Jul 2022 | CH01 | Director's details changed for Mrs Margaret Judith Tweedie on 1 July 2022 | |
08 Jul 2022 | CH01 | Director's details changed for Mrs Margaret Judith Tweedie on 30 June 2022 | |
09 Sep 2021 | AD01 | Registered office address changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA to 2 Hobson Court Penrith 40 Business Park Penrith Cumbria CA11 9GQ on 9 September 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
11 Aug 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
19 Aug 2019 | RP04AP01 | Second filing for the appointment of Margaret Tweedie as a director | |
31 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
03 Aug 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
02 Aug 2018 | PSC04 | Change of details for Mrs Margaret Judith Tweedie as a person with significant control on 2 August 2018 | |
02 Aug 2018 | PSC04 | Change of details for Mr John Gordon Tweedie as a person with significant control on 2 August 2018 | |
26 Jul 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
22 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
22 Jul 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
22 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
06 Jun 2014 | MR01 |
Registration of charge 081582340002
|
|
06 Jun 2014 | MR01 |
Registration of charge 081582340001
|
|
31 Jul 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
|
|
09 Aug 2012 | AA01 | Current accounting period shortened from 31 July 2013 to 28 February 2013 | |
01 Aug 2012 | AP01 |
Appointment of Mrs Margaret Judith Tweedie as a director
|
|
01 Aug 2012 | AP01 | Appointment of Mr John Gordon Tweedie as a director | |
01 Aug 2012 | TM01 | Termination of appointment of Jonathon Round as a director | |
26 Jul 2012 | NEWINC | Incorporation |