- Company Overview for NYNEHEAD COURT FARM LIMITED (12309424)
- Filing history for NYNEHEAD COURT FARM LIMITED (12309424)
- People for NYNEHEAD COURT FARM LIMITED (12309424)
- Charges for NYNEHEAD COURT FARM LIMITED (12309424)
- More for NYNEHEAD COURT FARM LIMITED (12309424)
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) |
---|---|---|---|
09 May 2024 | AA01 | Previous accounting period extended from 30 June 2023 to 31 December 2023 | |
21 Mar 2024 | MR04 | Satisfaction of charge 123094240001 in full | |
21 Mar 2024 | MR04 | Satisfaction of charge 123094240002 in full | |
03 Mar 2024 | AA | Accounts for a small company made up to 30 June 2022 | |
22 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with updates | |
08 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with updates | |
14 Sep 2022 | AA01 | Previous accounting period extended from 29 June 2022 to 30 June 2022 | |
22 Aug 2022 | MR01 | Registration of charge 123094240004, created on 17 August 2022 | |
17 Aug 2022 | MR01 | Registration of charge 123094240003, created on 17 August 2022 | |
28 Jun 2022 | AA | Accounts for a small company made up to 29 June 2021 | |
18 May 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 | |
18 Mar 2022 | AA01 | Current accounting period shortened from 30 June 2022 to 29 June 2022 | |
14 Mar 2022 | AA | Accounts for a small company made up to 29 June 2020 | |
13 Dec 2021 | CH03 | Secretary's details changed for John Yeates Bailey on 13 December 2021 | |
13 Dec 2021 | PSC05 | Change of details for Nynehead Care Limited as a person with significant control on 13 December 2021 | |
13 Dec 2021 | CH01 | Director's details changed for Mr John Yeates Bailey on 13 December 2021 | |
13 Dec 2021 | CH01 | Director's details changed for Alyson Lynne Martin on 13 December 2021 | |
13 Dec 2021 | AD01 | Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom to Lime Court Pathfields Business Park South Molton Devon EX36 3LH on 13 December 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
26 Aug 2021 | MR01 | Registration of charge 123094240002, created on 18 August 2021 | |
06 Aug 2021 | AA01 | Current accounting period shortened from 30 November 2020 to 30 June 2020 | |
09 Jul 2021 | TM01 | Termination of appointment of Hugh Francis Rex Martin as a director on 28 June 2021 |