Advanced company searchLink opens in new window

SOUTH DYKE FARM

Company number 08158234

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)
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
  • GBP 200
22 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 200
06 Jun 2014 MR01 Registration of charge 081582340002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
06 Jun 2014 MR01 Registration of charge 081582340001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
31 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
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
  • ANNOTATION Clarification a second filed AP01 was registered on 19/08/2019.
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