HIGHER KNAPP FARM LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

20/03/2520 March 2025

View Document

20/03/2520 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

20/03/2520 March 2025

View Document

20/03/2520 March 2025

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

03/04/243 April 2024

View Document

03/04/243 April 2024

View Document

03/04/243 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

03/04/243 April 2024

View Document

07/09/237 September 2023 Termination of appointment of Laura Gemma Halstead as a director on 2023-08-29

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

28/03/2328 March 2023

View Document

28/03/2328 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

28/03/2328 March 2023

View Document

28/03/2328 March 2023

View Document

24/02/2224 February 2022 Director's details changed for Mrs Laura Gemma Halstead on 2022-02-03

View Document

24/11/2124 November 2021 Director's details changed for Harry Peter Manisty on 2021-11-05

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077438410001

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH GRANT

View Document

18/11/1918 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR THOMAS JAMES ROSSER

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR DAVID HASTINGS

View Document

03/01/193 January 2019 CORPORATE SECRETARY APPOINTED OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR FILIPPO MALVEZZI CAMPEGGI

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY SHARNA LUDLOW

View Document

25/10/1825 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN LATHAM / 07/09/2018

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED FILIPPO MALVEZZI CAMPEGGI

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER GAYDON

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR KATRINA SHENTON

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY KAMALIKA BANERJEE

View Document

01/02/181 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

26/10/1726 October 2017 SECRETARY APPOINTED KAMALIKA RIA BANERJEE

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

09/06/179 June 2017 SECRETARY APPOINTED SHARNA LUDLOW

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM SUITE C, THIRD FLOOR 3 HARBOUR EXCHANGE SQUARE CANARY WHARF LONDON E14 9GE UNITED KINGDOM

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077438410002

View Document

13/03/1713 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA ANNE SHENTON / 01/03/2017

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED SARAH MARY GRANT

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNA LEIGH

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY SHARNA LUDLOW

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED JOANNA LEIGH

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SETCHELL

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE LA LOGGIA

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR PAUL STEPHEN LATHAM

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MS KATRINA ANNE SHENTON

View Document

16/06/1616 June 2016 CHANGE PERSON AS DIRECTOR

View Document

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / COMPANY SECRETARY SHARNA LUDLOW / 31/05/2016

View Document

25/05/1625 May 2016 SECRETARY APPOINTED COMPANY SECRETARY SHARNA LUDLOW

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, SECRETARY KAREN WARD

View Document

09/05/169 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077438410002

View Document

13/01/1613 January 2016 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

30/10/1530 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077438410001

View Document

21/10/1521 October 2015 SUB DIVIDED 17/09/2015

View Document

19/10/1519 October 2015 CONSOLIDATION SUB-DIVISION 17/09/15

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED GIUSEPPE LA LOGGIA

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR OCS SERVICES LIMITED

View Document

10/09/1510 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRETT

View Document

08/09/158 September 2015 CORPORATE DIRECTOR APPOINTED OCS SERVICES LIMITED

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GEORGE SETCHELL / 06/08/2015

View Document

05/08/155 August 2015 COMPANY NAME CHANGED LIGHTSOURCE SPV 36 LIMITED CERTIFICATE ISSUED ON 05/08/15

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MATTHEW GEORGE SETCHELL

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK TURNER

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE LA LOGGIA

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED ANDREW BARRETT

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY NICOLA BOARD

View Document

05/05/155 May 2015 SECRETARY APPOINTED KAREN WARD

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TURNER / 15/12/2014

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE LA LOGGIA / 15/12/2014

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 4TH FLOOR 20 OLD BAILEY LONDON EC4M 7AN

View Document

01/11/141 November 2014 DIRECTOR APPOINTED GIUSEPPE LA LOGGIA

View Document

01/11/141 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIJN KLEIBERGEN

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/09/1415 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

24/04/1424 April 2014 SUB-DIVISION 01/04/14

View Document

24/04/1424 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 0.40

View Document

24/04/1424 April 2014 SUB DIV ORD SHARES OF £0.1 INTO £0.01 ORD SHARES 01/04/2014

View Document

24/04/1424 April 2014 ENTERING PROJECT SERVICE AGREEMENT 01/04/2014

View Document

28/08/1328 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, SECRETARY TRACEY SPEVACK

View Document

08/08/138 August 2013 SECRETARY APPOINTED NICOLA BOARD

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 20 OLD BAILEY LONDON EC4M 7AN UNITED KINGDOM

View Document

17/04/1317 April 2013 CURREXT FROM 31/12/2012 TO 31/12/2013

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MARTIJN CHRISTIAN KLEIBERGEN

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES LEE

View Document

23/01/1323 January 2013 SECRETARY APPOINTED TRACEY JANE SPEVACK

View Document

23/01/1323 January 2013 PREVSHO FROM 31/08/2013 TO 31/12/2012

View Document

29/10/1229 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY LEE / 21/09/2012

View Document

05/09/125 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1117 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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