HICKSTEAD FARMING LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Total exemption full accounts made up to 2025-01-31 |
| 10/02/2510 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
| 10/06/2410 June 2024 | Total exemption full accounts made up to 2024-01-31 |
| 22/02/2422 February 2024 | Confirmation statement made on 2024-02-08 with updates |
| 03/10/233 October 2023 | Notification of Peta Catherine Stewart Parker as a person with significant control on 2023-09-08 |
| 12/09/2312 September 2023 | Termination of appointment of Neil Winston Benson as a director on 2023-08-10 |
| 11/09/2311 September 2023 | Termination of appointment of Jacqueline Margaret Haddock as a director on 2023-08-10 |
| 12/06/2312 June 2023 | Total exemption full accounts made up to 2023-01-31 |
| 09/02/239 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
| 09/02/229 February 2022 | Director's details changed for Daisy Henrietta Diana Honeybunn on 2022-02-09 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with updates |
| 02/11/212 November 2021 | Notification of Andrew Graham Moss as a person with significant control on 2021-09-29 |
| 02/11/212 November 2021 | Cessation of Frank Nicholas Fraser Haddock as a person with significant control on 2021-09-29 |
| 12/10/2112 October 2021 | Termination of appointment of Frank Nicholas Fraser Haddock as a director on 2021-09-29 |
| 06/10/216 October 2021 | Director's details changed for Mrs Chloe Margaret Alice Breen on 2021-07-09 |
| 23/07/2123 July 2021 | Director's details changed for Daisy Henrietta Diana Honeybunn on 2021-07-09 |
| 21/07/2121 July 2021 | Total exemption full accounts made up to 2021-01-31 |
| 15/07/2115 July 2021 | Director's details changed for Mr Charles Henry Douglas Bunn on 2021-07-09 |
| 14/07/2114 July 2021 | Director's details changed for Mr John Benedict Philip Bunn on 2021-07-09 |
| 13/07/2113 July 2021 | Director's details changed for Ms Elizabeth Susan Patricia Bunn on 2021-07-09 |
| 12/07/2112 July 2021 | Director's details changed for Mr Edward Henry Douglas Bunn on 2021-07-09 |
| 23/07/2023 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
| 05/11/195 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 20/06/1920 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BENEDICT PHILIP BUNN / 16/06/2019 |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
| 23/10/1823 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 12/03/1812 March 2018 | APPOINTMENT TERMINATED, SECRETARY GOLDEN SECRETARIES LIMITED |
| 08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
| 02/11/172 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
| 15/11/1615 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH SUSAN PATRICIA BUNN / 19/10/2016 |
| 15/11/1615 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY DOUGLAS BUNN / 19/10/2016 |
| 05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 05/08/165 August 2016 | Total exemption small company accounts made up to 2016-01-31 |
| 05/05/165 May 2016 | REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 40 QUEEN ANNE STREET LONDON W1G 9EL |
| 11/02/1611 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
| 11/02/1611 February 2016 | Annual return made up to 2016-02-08 with full list of shareholders |
| 07/01/167 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAISY HENRIETTA DIANA HONEYBUNN / 23/12/2015 |
| 12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 02/04/152 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WINSTON BENSON / 01/04/2015 |
| 09/02/159 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
| 09/02/159 February 2015 | Annual return made up to 2015-02-08 with full list of shareholders |
| 04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 10/02/1410 February 2014 | Annual return made up to 2014-02-08 with full list of shareholders |
| 10/02/1410 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
| 11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 13/02/1313 February 2013 | Annual return made up to 2013-02-08 with full list of shareholders |
| 13/02/1313 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
| 05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 09/02/129 February 2012 | Annual return made up to 2012-02-08 with full list of shareholders |
| 09/02/129 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
| 28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 09/03/119 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE BUNN / 16/02/2011 |
| 15/02/1115 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
| 15/02/1115 February 2011 | Annual return made up to 2011-02-08 with full list of shareholders |
| 14/02/1114 February 2011 | DIRECTOR APPOINTED MR CHARLIE BUNN |
| 14/02/1114 February 2011 | DIRECTOR APPOINTED DAISY HENRIETTA DIANA HONEYBUNN |
| 14/02/1114 February 2011 | DIRECTOR APPOINTED MS ELIZABETH SUSAN PATRICIA BUNN |
| 14/02/1114 February 2011 | DIRECTOR APPOINTED MR JOHN BENEDICT PHILIP BUNN |
| 11/02/1111 February 2011 | DIRECTOR APPOINTED MR EDWARD HENRY DOUGLAS BUNN |
| 11/02/1111 February 2011 | DIRECTOR APPOINTED MRS CHLOE MARGARET ALICE BREEN |
| 11/02/1111 February 2011 | Appointment of Mr Edward Henry Douglas Bunn as a director |
| 11/02/1111 February 2011 | Appointment of Mrs Chloe Margaret Alice Breen as a director |
| 18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 12/02/1012 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
| 25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WINSTON BENSON / 18/10/2009 |
| 24/09/0924 September 2009 | DIRECTOR APPOINTED JACQUELINE MARGARET HADDOCK |
| 24/09/0924 September 2009 | DIRECTOR APPOINTED NIGEL WINSTON BENSON |
| 09/07/099 July 2009 | APPOINTMENT TERMINATED DIRECTOR DOUGLAS BUNN |
| 02/03/092 March 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
| 01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 10/03/0810 March 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
| 30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 26/02/0726 February 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
| 27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 06/03/066 March 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
| 22/09/0522 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 04/03/054 March 2005 | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS |
| 19/10/0419 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
| 03/03/043 March 2004 | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS |
| 08/12/038 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
| 25/02/0325 February 2003 | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS |
| 04/12/024 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
| 09/05/029 May 2002 | NEW DIRECTOR APPOINTED |
| 18/02/0218 February 2002 | RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS |
| 12/11/0112 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
| 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 |
| 13/02/0113 February 2001 | RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS |
| 28/11/0028 November 2000 | ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/01/01 |
| 23/02/0023 February 2000 | DIRECTOR RESIGNED |
| 23/02/0023 February 2000 | SECRETARY RESIGNED |
| 23/02/0023 February 2000 | NEW SECRETARY APPOINTED |
| 23/02/0023 February 2000 | NEW DIRECTOR APPOINTED |
| 08/02/008 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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