Advanced company searchLink opens in new window

THE FARMHOUSE@REDCOATS LTD

Company number 10627766

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)
15 Feb 2024 AD01 Registered office address changed from 20 20 Hermitage Road Hitchin Hertfordshire SG5 1BT United Kingdom to 20-21 Hermitage Road Hitchin SG5 1BT on 15 February 2024
13 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
23 Jan 2024 AD01 Registered office address changed from Fox Barn Willian Letchworth Garden City, Hertfordshire SG6 2AE United Kingdom to 20 20 Hermitage Road Hitchin Hertfordshire SG5 1BT on 23 January 2024
13 Jan 2024 AA Accounts for a dormant company made up to 2 April 2023
13 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 02/04/23
13 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 02/04/23
13 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 02/04/23
02 Nov 2023 CH01 Director's details changed for Mr Howard Charles Bradley Nye on 24 October 2023
02 Nov 2023 CH01 Director's details changed for Mr Robert James Ness on 27 October 2023
22 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
22 Feb 2023 PSC02 Notification of Anglian Country Inns Limited as a person with significant control on 3 January 2022
22 Feb 2023 PSC07 Cessation of Clifford Owen Nye as a person with significant control on 3 January 2022
20 Feb 2023 SH19 Statement of capital on 20 February 2023
  • GBP 0.01
20 Feb 2023 CAP-SS Solvency Statement dated 17/01/23
20 Feb 2023 SH20 Statement by Directors
20 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 21/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
25 Oct 2022 AA Audit exemption subsidiary accounts made up to 3 April 2022
25 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 03/04/22
25 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 03/04/22
25 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 03/04/22
15 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
15 Feb 2022 PSC04 Change of details for Mr Clifford Owen Nye as a person with significant control on 30 November 2019
21 Dec 2021 AA Total exemption full accounts made up to 4 April 2021
17 Apr 2021 AA Total exemption full accounts made up to 5 April 2020
19 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates