MIDDLE FARM (HINXWORTH) LTD

Dunton Lodge Northfield Road Dunton Lodge Northfield Road, Baldock, SG7 5JG, Hertfordshire
StatusACTIVE
Company No.06440727
CategoryPrivate Limited Company
Incorporated29 Nov 2007
Age16 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

MIDDLE FARM (HINXWORTH) LTD is an active private limited company with number 06440727. It was incorporated 16 years, 5 months, 23 days ago, on 29 November 2007. The company address is Dunton Lodge Northfield Road Dunton Lodge Northfield Road, Baldock, SG7 5JG, Hertfordshire.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 07 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2023

Action Date: 18 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Oliver Hale

Change date: 2023-11-18

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2023

Action Date: 18 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian David Hale

Change date: 2023-11-18

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2023

Action Date: 18 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Oliver Hale

Change date: 2023-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 07 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dunton Lodge Farm Ltd

Change date: 2022-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2022

Action Date: 07 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2021

Action Date: 07 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2020

Action Date: 07 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2018

Action Date: 07 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 07 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 07 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 07 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 07 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 07 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Change person secretary company

Date: 13 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person secretary company

Date: 13 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 07 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Legacy

Date: 03 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 03 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 20 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 07 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2010

Action Date: 07 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 29 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 29 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2009

Action Date: 07 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-07

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mark oliver hale logged form

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 16/01/2009 from donton lodge northfield road ashwell baldock hertfordshire SG7 5JG

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 07/04/2009

Documents

View document PDF

Resolution

Date: 25 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed ian david hale

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed david oliver hale

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director bridget sheldrick

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary christopher sheldrick

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 25/03/2008 from dewmead house, hinxworth baldock herts SG7 5HD

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Capital

Type: 88(2)

Description: Ad 15/02/08\gbp si 324278@1=324278\gbp ic 1/324279\

Documents

View document PDF

Statement of affairs

Date: 25 Feb 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 29 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOUD NINE CARTEL LTD

7 BROOKFIELD ROAD,PORTSMOUTH,PO1 5HZ

Number:11146958
Status:ACTIVE
Category:Private Limited Company

COLEORTON HALL RTM COMPANY LIMITED

35 PARADISE STREET,BIRMINGHAM,B1 2AJ

Number:08866099
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CRYSTAL IMPORT SALES LIMITED

55 STAINES ROAD WEST,SUNBURY-ON-THAMES,TW16 7AH

Number:01732396
Status:ACTIVE
Category:Private Limited Company

MARK DEAKIN TRANSPORT LTD

21 MARSH AVENUE,DRONFIELD,S18 2HA

Number:11571382
Status:ACTIVE
Category:Private Limited Company

R J HAWKE LIMITED

C/O CARTWRIGHT KING FIRST FLOOR, LOCK HOUSE,NOTTINGHAM,NG2 1AG

Number:07487164
Status:ACTIVE
Category:Private Limited Company

SURREY TEACHING SCHOOLS NETWORK LTD

C/O ST JOHN THE BAPTIST SCHOOL,WOKING,GU22 9AL

Number:08012285
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source