- Company Overview for THE FARMHOUSE@REDCOATS LTD (10627766)
- Filing history for THE FARMHOUSE@REDCOATS LTD (10627766)
- People for THE FARMHOUSE@REDCOATS LTD (10627766)
- Charges for THE FARMHOUSE@REDCOATS LTD (10627766)
- More for THE FARMHOUSE@REDCOATS LTD (10627766)
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
|
|
20 Feb 2023 | CAP-SS | Solvency Statement dated 17/01/23 | |
20 Feb 2023 | SH20 | Statement by Directors | |
20 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
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 |