Advanced company searchLink opens in new window

DUCK HALL FARM LIMITED

Company number 09967527

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)
16 May 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
01 Nov 2023 AD01 Registered office address changed from Duck Hall Farm Ltd Newhouse Road Bovingdon Hemel Hempstead Herts HP3 0EJ England to Curd Hall Cut Hedge Lane Coggeshall Colchester CO6 1PA on 1 November 2023
01 Nov 2023 AA Micro company accounts made up to 31 January 2023
19 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
05 Jun 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
03 Nov 2021 AA Micro company accounts made up to 31 January 2021
12 Jun 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
29 Jan 2021 TM01 Termination of appointment of Raymond Leslie Leader as a director on 29 January 2021
08 Jan 2021 AD01 Registered office address changed from 2 Mountsides Limited Mountside Stanmore HA7 2DT England to Duck Hall Farm Ltd Newhouse Road Bovingdon Hemel Hempstead Herts HP3 0EJ on 8 January 2021
15 May 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
30 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
13 Jun 2019 TM01 Termination of appointment of Gary Neil Gadston as a director on 13 June 2019
15 May 2019 TM02 Termination of appointment of Loraine Gadston as a secretary on 15 May 2019
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
10 Apr 2019 PSC07 Cessation of Raymond Leslie Leader as a person with significant control on 10 April 2019
10 Apr 2019 PSC01 Notification of Gina Robinson as a person with significant control on 10 April 2019
10 Apr 2019 PSC01 Notification of Paul Webb as a person with significant control on 10 April 2019
03 Apr 2019 AP01 Appointment of Ms Gina Sarah Robinson as a director on 29 March 2019
22 Mar 2019 AD01 Registered office address changed from Duck Hall Farm Newhouse Road Bovingdon Hemel Hempstead Hertfordshire HP3 0EJ England to 2 Mountsides Limited Mountside Stanmore HA7 2DT on 22 March 2019
18 Mar 2019 MR01 Registration of charge 099675270001, created on 7 March 2019
06 Mar 2019 AP01 Appointment of Mr Paul Webb as a director on 5 March 2019
22 Jan 2019 AA Total exemption full accounts made up to 31 January 2018
14 Aug 2018 AAMD Amended total exemption full accounts made up to 31 January 2017