HIGHER HACKNELL FARM LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewTermination of appointment of John Michael Massey as a director on 2025-08-28

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/02/257 February 2025 Confirmation statement made on 2024-12-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/02/248 February 2024 Micro company accounts made up to 2023-06-30

View Document

24/01/2424 January 2024 Appointment of Mrs Diana Janet Voller as a director on 2024-01-23

View Document

24/01/2424 January 2024 Appointment of Mrs Amanda Jane Alexander as a director on 2024-01-23

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-25 with no updates

View Document

14/11/2314 November 2023 Termination of appointment of Joseph John Shaw as a director on 2023-10-19

View Document

30/03/2330 March 2023 Director's details changed for Mr Joseph John Shaw on 2023-03-29

View Document

30/03/2330 March 2023 Director's details changed for Mr Joseph John Shaw on 2023-03-29

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-25 with no updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-06-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-25 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-06-30

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 25/12/18, WITH UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / CONNOLLY SHAW HOLDINGS LIMITED / 28/08/2018

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM CEDAR HOUSE 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1AN

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 25/12/17, WITH UPDATES

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/01/168 January 2016 Annual return made up to 25 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, SECRETARY FAY ANN SHAW

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/01/158 January 2015 Annual return made up to 25 December 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/01/143 January 2014 Annual return made up to 25 December 2013 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/01/134 January 2013 Annual return made up to 25 December 2012 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/01/125 January 2012 Annual return made up to 25 December 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/01/1119 January 2011 SECRETARY APPOINTED FAY ANN SHAW

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY JOHN MASSEY

View Document

06/01/116 January 2011 Annual return made up to 25 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MASSEY / 18/11/2009

View Document

10/03/1010 March 2010 Annual return made up to 25 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 RETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 25/12/07; NO CHANGE OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/01/048 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 25/12/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: CROWN HOUSE CHURCH ROAD CLAYGATE ESHER SURREY KT10 0LP

View Document

03/01/023 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/01/023 January 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/01/023 January 2002 RETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 RETURN MADE UP TO 25/12/98; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/01/984 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

04/01/984 January 1998 RETURN MADE UP TO 25/12/97; NO CHANGE OF MEMBERS

View Document

04/01/984 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/977 August 1997 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/9716 July 1997 REGISTERED OFFICE CHANGED ON 16/07/97 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

08/01/978 January 1997 RETURN MADE UP TO 25/12/96; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

08/01/968 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9522 December 1995 RETURN MADE UP TO 25/12/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 RETURN MADE UP TO 25/12/94; FULL LIST OF MEMBERS

View Document

07/01/957 January 1995 REGISTERED OFFICE CHANGED ON 07/01/95 FROM: FRIARY COURT 65 CRUTCHED FRIARS LONDON EC3N 2NP

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

17/01/9417 January 1994 RETURN MADE UP TO 25/12/93; NO CHANGE OF MEMBERS

View Document

25/11/9325 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

06/01/936 January 1993 RETURN MADE UP TO 25/12/92; NO CHANGE OF MEMBERS

View Document

04/12/924 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/12/9123 December 1991 RETURN MADE UP TO 25/12/91; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/05/9116 May 1991 S386 DISP APP AUDS 12/03/91

View Document

01/02/911 February 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 DIRECTOR RESIGNED

View Document

28/11/9028 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

10/01/9010 January 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

04/05/894 May 1989 NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 DIRECTOR RESIGNED

View Document

12/01/8912 January 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

13/04/8813 April 1988 ALTER MEM AND ARTS 250188

View Document

05/01/885 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

11/12/8711 December 1987 RETURN MADE UP TO 09/12/87; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/8731 January 1987 REGISTERED OFFICE CHANGED ON 31/01/87 FROM: 246 BISHOPSGATE LONDON EC2M 4PB

View Document

31/12/8631 December 1986 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

17/12/8617 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company