OVINGDEAN HALL FARM MANAGEMENT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

17/06/2517 June 2025 Registered office address changed from 3 the Ridings Ovingdean Brighton BN2 7AE England to 11 the Ridings Ovingdean Brighton BN2 7AE on 2025-06-17

View Document

06/04/256 April 2025 Appointment of Mrs Claire Robyn Waddell as a secretary on 2025-04-06

View Document

24/03/2524 March 2025 Registered office address changed from 4 the Ridings Ovingdean Brighton East Sussex BN2 7AE England to 3 the Ridings Ovingdean Brighton BN2 7AE on 2025-03-24

View Document

24/03/2524 March 2025 Termination of appointment of Teresa Roseanna Mortimer as a director on 2025-03-12

View Document

24/03/2524 March 2025 Termination of appointment of Peter David Irving Haggis as a director on 2025-03-12

View Document

24/03/2524 March 2025 Appointment of Mr Donald John Robert Le Noble Noble as a secretary on 2025-03-12

View Document

15/03/2515 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

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

View Accounts

16/06/2416 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

16/06/2416 June 2024 Appointment of Mr Donald John Robert Le Noble Noble as a director on 2024-02-27

View Document

23/02/2423 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

02/03/232 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

06/06/216 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 12 THE RIDINGS OVINGDEAN BRIGHTON EAST SUSSEX BN2 7AE

View Document

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR PETER DAVID IRVING HAGGIS

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA WEBB

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP GRAVES

View Document

27/02/1927 February 2019 SECRETARY APPOINTED MRS AMANDA MARSHALL-TAYLOR

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, SECRETARY ANNA WEBB

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

06/03/186 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

05/07/165 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/03/169 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

13/07/1513 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/03/1519 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

07/07/147 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

15/07/1315 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/03/134 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

18/07/1218 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/03/1216 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

29/06/1129 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

06/07/106 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

06/07/106 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA ROSEANNA MORTIMER / 17/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA LOUISE WEBB / 17/06/2010

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

01/10/091 October 2009 SECRETARY APPOINTED MISS ANNA LOUISE WEBB

View Document

01/10/091 October 2009 DIRECTOR APPOINTED MISS ANNA LOUISE WEBB

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY MAURICE LLOYD

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR CAROL RUE

View Document

15/05/0915 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED MR PHILIP RONALD GRAVES

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

11/07/0811 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 8 THE RIDINGS OVINGDEAN BRIGHTON EAST SUSSEX BN2 7AE

View Document

06/12/076 December 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 12 THE RIDINGS OVINGDEAN BRIGHTON EAST SUSSEX BN2 7AE

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 17/06/06; CHANGE OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 17/06/05; NO CHANGE OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM: 10 DOVER STREET LONDON W1S 4LQ

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

10/02/0310 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

04/02/034 February 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: CAMELFORD HOUSE ALBERT EMBANKMENT LONDON SE1 7TJ

View Document

29/01/0329 January 2003 RETURN MADE UP TO 17/06/02; NO CHANGE OF MEMBERS

View Document

26/11/0226 November 2002 FIRST GAZETTE

View Document

25/09/0125 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

23/08/0123 August 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 ADOPT MEM AND ARTS 17/06/99

View Document

24/06/9924 June 1999 NC INC ALREADY ADJUSTED 17/06/99

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 £ NC 100/101 17/06/99

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 REGISTERED OFFICE CHANGED ON 24/06/99 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/06/9924 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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