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)
11 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Oct 2019 MR01 Registration of charge 106277660003, created on 4 October 2019
08 Oct 2019 MR04 Satisfaction of charge 106277660001 in full
07 Oct 2019 MR01 Registration of charge 106277660002, created on 4 October 2019
20 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jul 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
08 Feb 2018 CH01 Director's details changed for Mr Owen Clifford Nye on 6 February 2018
13 Jul 2017 MR01 Registration of charge 106277660001, created on 6 July 2017
31 May 2017 SH01 Statement of capital following an allotment of shares on 12 May 2017
  • GBP 879.68
28 Apr 2017 CH01 Director's details changed for Mr James O'brien Nye on 27 April 2017
28 Apr 2017 CH01 Director's details changed for Mr Clifford Owen Nye on 27 April 2017
21 Mar 2017 SH01 Statement of capital following an allotment of shares on 20 March 2017
  • GBP 810
21 Mar 2017 AP01 Appointment of Mr Robert James Ness as a director on 10 March 2017
21 Mar 2017 AP01 Appointment of Mr Howard Charles Bradley Nye as a director on 10 March 2017
21 Mar 2017 AP01 Appointment of Mr James O'brien Nye as a director on 10 March 2017
16 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-20
  • GBP 1