Advanced company searchLink opens in new window

HILL TOP FARMING COMPANY

Company number 08502645

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)
09 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
02 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
10 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
15 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
06 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
07 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
27 Feb 2018 MR01 Registration of charge 085026450001, created on 26 February 2018
07 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
08 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
08 Feb 2017 AD02 Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to The Mill Station Road Wigton Cumbria CA7 9BA
17 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,500
16 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,500
11 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,500
11 Feb 2014 AD03 Register(s) moved to registered inspection location
11 Feb 2014 AD02 Register inspection address has been changed
10 Jul 2013 AA01 Current accounting period shortened from 30 April 2014 to 5 April 2014
02 Jul 2013 AD01 Registered office address changed from Hill Top Farm Ashton by Budworth Northwich Cheshire CW9 6NG United Kingdom on 2 July 2013
20 May 2013 AP01 Appointment of Mr Richard Thomas Shepherd as a director
20 May 2013 AD01 Registered office address changed from 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ England on 20 May 2013
20 May 2013 TM01 Termination of appointment of Jonathon Round as a director
20 May 2013 AP01 Appointment of Mrs Judith Anne Shepherd as a director
20 May 2013 AP01 Appointment of Mr Thomas Ivan Shepherd as a director
24 Apr 2013 NEWINC Incorporation