Advanced company searchLink opens in new window

HOME FARM ELLINGHAM LTD

Company number 10657235

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)
26 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Apr 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Apr 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
12 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
03 Sep 2020 AP01 Appointment of Mr Martin Gordon Cudlipp as a director on 8 July 2020
17 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
09 Mar 2020 AP02 Appointment of Jtc Directors (Uk) Limited as a director on 3 March 2020
09 Mar 2020 AP02 Appointment of Castle Directors (Uk) Limited as a director on 3 March 2020
09 Mar 2020 TM01 Termination of appointment of Simon Richard Gordon as a director on 3 March 2020
09 Mar 2020 TM01 Termination of appointment of Howard William John Cameron as a director on 3 March 2020
20 Jan 2020 AP02 Appointment of Castle Directors Limited as a director on 9 January 2020
20 Jan 2020 AP02 Appointment of Jtc Directors Limited as a director on 9 January 2020
20 Jan 2020 TM01 Termination of appointment of Martin Gordon Cudlipp as a director on 9 January 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Oct 2019 AD01 Registered office address changed from 9 Berkeley Street 7th Floor, 9 Berkeley Street London W1J 8DW United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 22 October 2019
04 Sep 2019 CH01 Director's details changed for Mr Howard William John Cameron on 29 March 2019
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Sep 2018 PSC01 Notification of Nayef Marar as a person with significant control on 7 March 2017
03 Sep 2018 PSC07 Cessation of Nayef Marar as a person with significant control on 3 September 2018
20 Apr 2018 CH04 Secretary's details changed for Jtc (Jersey) Limited on 27 July 2017