Advanced company searchLink opens in new window

SKY PARK FARM LTD

Company number 12568168

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)
18 Mar 2024 AA Total exemption full accounts made up to 30 April 2023
15 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with updates
27 Jan 2024 PSC07 Cessation of Noonan Holdings Ltd as a person with significant control on 28 April 2023
27 Jan 2024 PSC01 Notification of Victoria Elaine Noonan as a person with significant control on 28 April 2023
27 Jan 2024 PSC01 Notification of Pierce Michael Noonan as a person with significant control on 28 April 2023
30 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 2,000,000
28 Apr 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2023 AD01 Registered office address changed from Sky Park Farm Durford Lane West Harting Petersfield Hampshire GU31 5PT England to Sky Park Farm Durford Lane West Harting Hampshire GU31 5PT on 25 February 2023
25 Feb 2023 PSC05 Change of details for Noonan Holdings Ltd as a person with significant control on 1 February 2023
25 Feb 2023 CH01 Director's details changed for Mrs Victoria Elaine Noonan on 1 February 2023
25 Feb 2023 CH01 Director's details changed for Mr Pierce Michael Noonan on 1 February 2023
25 Feb 2023 AD01 Registered office address changed from Sky House Collins Lane West Harting Petersfield GU31 5NZ England to Sky Park Farm Durford Lane West Harting Petersfield Hampshire GU31 5PT on 25 February 2023
05 Apr 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
08 Mar 2022 AA Micro company accounts made up to 30 April 2021
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with updates
23 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-08
22 Feb 2021 AD01 Registered office address changed from 55 Chislehurst Road Chislehurst BR7 5NP England to Sky House Collins Lane West Harting Petersfield GU31 5NZ on 22 February 2021
03 Sep 2020 MR01 Registration of charge 125681680001, created on 31 August 2020
22 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted