Advanced company searchLink opens in new window

CAIRNHEAD FARM LIMITED

Company number 06010563

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)
25 Apr 2024 AD02 Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to James Watson House Montgomery Way Rosehill Carlisle CA1 2UU
17 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
19 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with updates
17 Oct 2023 TM01 Termination of appointment of James Robert Chalmers Craig as a director on 4 October 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with updates
24 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
21 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
10 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
19 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with updates
10 Aug 2018 MR01 Registration of charge 060105630001, created on 10 August 2018
05 Jan 2018 AA Micro company accounts made up to 31 March 2017
01 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
01 Nov 2017 PSC04 Change of details for Mr Robert Keith Craig as a person with significant control on 1 November 2016
01 Nov 2017 PSC04 Change of details for Mrs Jacqueline Ruth Craig as a person with significant control on 1 November 2016
31 Oct 2017 CH01 Director's details changed for James Robert Chalmers Craig on 31 October 2017
31 Oct 2017 CH01 Director's details changed for Frances Mary Craig on 31 October 2017
31 Oct 2017 PSC04 Change of details for Mrs Jacqueline Ruth Craig as a person with significant control on 31 October 2017
31 Oct 2017 PSC04 Change of details for Mr Robert Keith Craig as a person with significant control on 31 October 2017
31 Oct 2017 CH03 Secretary's details changed for Mr Robert Keith Craig on 31 October 2017
31 Oct 2017 CH01 Director's details changed for Mr Robert Keith Craig on 31 October 2017