- Company Overview for ROBIN HOOD FARM LIMITED (10937547)
- Filing history for ROBIN HOOD FARM LIMITED (10937547)
- People for ROBIN HOOD FARM LIMITED (10937547)
- Charges for ROBIN HOOD FARM LIMITED (10937547)
- More for ROBIN HOOD FARM LIMITED (10937547)
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) |
---|---|---|---|
08 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
29 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
30 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with updates | |
02 Jul 2020 | AA | Micro company accounts made up to 30 September 2019 | |
11 Mar 2020 | PSC04 | Change of details for Mrs Caroline Jane Fairest as a person with significant control on 11 March 2020 | |
05 Feb 2020 | MR04 | Satisfaction of charge 109375470001 in full | |
05 Feb 2020 | MR04 | Satisfaction of charge 109375470002 in full | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
16 Dec 2019 | PSC07 | Cessation of Christopher Morgan Fairest as a person with significant control on 1 December 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of Christopher Morgan Fairest as a director on 1 December 2019 | |
01 Oct 2019 | MR05 | All of the property or undertaking has been released from charge 109375470001 | |
01 Oct 2019 | MR05 | All of the property or undertaking has been released from charge 109375470002 | |
14 Sep 2019 | MR01 | Registration of charge 109375470004, created on 28 August 2019 | |
20 Aug 2019 | MR01 | Registration of charge 109375470003, created on 20 August 2019 | |
30 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
29 Apr 2019 | CH01 | Director's details changed for Mr Christopher Morgan Fairest on 29 April 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Mrs Caroline Jane Fairest on 29 April 2019 | |
11 Mar 2019 | AA01 | Previous accounting period extended from 31 August 2018 to 30 September 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
10 Oct 2018 | AD01 | Registered office address changed from 5 Derwent View Calver Road Baslow Bakewell DE45 1RP United Kingdom to Robin Hood Farm Old Brampton Road Baslow Bakewell DE45 1PU on 10 October 2018 | |
26 Mar 2018 | MR01 | Registration of charge 109375470001, created on 22 March 2018 |