HICKSTEAD FARMING LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

03/10/233 October 2023 Notification of Peta Catherine Stewart Parker as a person with significant control on 2023-09-08

View Document

12/09/2312 September 2023 Termination of appointment of Neil Winston Benson as a director on 2023-08-10

View Document

11/09/2311 September 2023 Termination of appointment of Jacqueline Margaret Haddock as a director on 2023-08-10

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

09/02/229 February 2022 Director's details changed for Daisy Henrietta Diana Honeybunn on 2022-02-09

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

02/11/212 November 2021 Notification of Andrew Graham Moss as a person with significant control on 2021-09-29

View Document

02/11/212 November 2021 Cessation of Frank Nicholas Fraser Haddock as a person with significant control on 2021-09-29

View Document

12/10/2112 October 2021 Termination of appointment of Frank Nicholas Fraser Haddock as a director on 2021-09-29

View Document

06/10/216 October 2021 Director's details changed for Mrs Chloe Margaret Alice Breen on 2021-07-09

View Document

23/07/2123 July 2021 Director's details changed for Daisy Henrietta Diana Honeybunn on 2021-07-09

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

15/07/2115 July 2021 Director's details changed for Mr Charles Henry Douglas Bunn on 2021-07-09

View Document

14/07/2114 July 2021 Director's details changed for Mr John Benedict Philip Bunn on 2021-07-09

View Document

13/07/2113 July 2021 Director's details changed for Ms Elizabeth Susan Patricia Bunn on 2021-07-09

View Document

12/07/2112 July 2021 Director's details changed for Mr Edward Henry Douglas Bunn on 2021-07-09

View Document

23/07/2023 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

05/11/195 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BENEDICT PHILIP BUNN / 16/06/2019

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, SECRETARY GOLDEN SECRETARIES LIMITED

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

02/11/172 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH SUSAN PATRICIA BUNN / 19/10/2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY DOUGLAS BUNN / 19/10/2016

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/08/165 August 2016 Total exemption small company accounts made up to 2016-01-31

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 40 QUEEN ANNE STREET LONDON W1G 9EL

View Document

11/02/1611 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual return made up to 2016-02-08 with full list of shareholders

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAISY HENRIETTA DIANA HONEYBUNN / 23/12/2015

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WINSTON BENSON / 01/04/2015

View Document

09/02/159 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual return made up to 2015-02-08 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 2014-02-08 with full list of shareholders

View Document

10/02/1410 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 Annual return made up to 2013-02-08 with full list of shareholders

View Document

13/02/1313 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/129 February 2012 Annual return made up to 2012-02-08 with full list of shareholders

View Document

09/02/129 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE BUNN / 16/02/2011

View Document

15/02/1115 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual return made up to 2011-02-08 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MR CHARLIE BUNN

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED DAISY HENRIETTA DIANA HONEYBUNN

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MS ELIZABETH SUSAN PATRICIA BUNN

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MR JOHN BENEDICT PHILIP BUNN

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR EDWARD HENRY DOUGLAS BUNN

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MRS CHLOE MARGARET ALICE BREEN

View Document

11/02/1111 February 2011 Appointment of Mr Edward Henry Douglas Bunn as a director

View Document

11/02/1111 February 2011 Appointment of Mrs Chloe Margaret Alice Breen as a director

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/02/1012 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WINSTON BENSON / 18/10/2009

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED JACQUELINE MARGARET HADDOCK

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED NIGEL WINSTON BENSON

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR DOUGLAS BUNN

View Document

02/03/092 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: C/O LEWIS GOLDEN & CO., 40 QUEEN ANNE STREET LONDON W1M 0EL

View Document

13/02/0113 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/01/01

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 SECRETARY RESIGNED

View Document

23/02/0023 February 2000 NEW SECRETARY APPOINTED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 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