HIGHLAND FARMS LTD
Status | ACTIVE |
Company No. | 06945607 |
Category | Private Limited Company |
Incorporated | 26 Jun 2009 |
Age | 14 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
HIGHLAND FARMS LTD is an active private limited company with number 06945607. It was incorporated 14 years, 11 months, 6 days ago, on 26 June 2009. The company address is C/O Tattersall Bailey - Chartered Accountants C/O Tattersall Bailey - Chartered Accountants, Cockermouth, CA13 9LQ, Cumbria, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 07 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 07 Nov 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 07 Nov 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 28 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 16 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with updates
Date: 14 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Change person director company with change date
Date: 14 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-30
Officer name: Mr Jonathan Brown
Documents
Accounts with accounts type unaudited abridged
Date: 04 Oct 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 11 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Notification of a person with significant control
Date: 08 Jun 2022
Action Date: 17 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Buckhead Capital Uk Holdings Ltd
Notification date: 2022-05-17
Documents
Cessation of a person with significant control
Date: 07 Jun 2022
Action Date: 17 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Robert Ingham
Cessation date: 2022-05-17
Documents
Capital allotment shares
Date: 19 May 2022
Action Date: 17 May 2022
Category: Capital
Type: SH01
Date: 2022-05-17
Capital : 958,740 GBP
Documents
Appoint person director company with name date
Date: 11 Feb 2022
Action Date: 09 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Brown
Appointment date: 2022-02-09
Documents
Confirmation statement with updates
Date: 13 Jul 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Accounts with accounts type unaudited abridged
Date: 06 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 05 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 24 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Address
Type: AD01
Old address: C/O Charles Douglas Solicitors Llp 32 Old Burlington Street London W1S 3AT England
Change date: 2019-10-22
New address: C/O Tattersall Bailey - Chartered Accountants 14a Main Street Cockermouth Cumbria CA13 9LQ
Documents
Notification of a person with significant control
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony Robert Ingham
Notification date: 2019-09-12
Documents
Cessation of a person with significant control
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Seker Reed Brown
Cessation date: 2019-09-12
Documents
Termination director company with name termination date
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-12
Officer name: Jonathan Brown
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Address
Type: AD01
New address: C/O Charles Douglas Solicitors Llp 32 Old Burlington Street London W1S 3AT
Change date: 2019-09-04
Old address: Unit 14 Solway Trading Estate Maryport CA15 8NF England
Documents
Appoint person director company with name date
Date: 30 Aug 2019
Action Date: 06 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-06
Officer name: Mr Anthony Robert Ingham
Documents
Confirmation statement with updates
Date: 12 Aug 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Termination secretary company with name termination date
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Timothy Rose
Termination date: 2019-07-10
Documents
Notification of a person with significant control
Date: 15 Apr 2019
Action Date: 25 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-25
Psc name: Jonathan Seeker Reed Brown
Documents
Cessation of a person with significant control
Date: 15 Apr 2019
Action Date: 22 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Macknight Holdings Limited
Cessation date: 2019-03-22
Documents
Termination secretary company with name termination date
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jirehouse Secretaries Ltd
Termination date: 2019-03-18
Documents
Resolution
Date: 24 Dec 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 08 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Accounts with accounts type dormant
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Address
Type: AD01
New address: Unit 14 Solway Trading Estate Maryport CA15 8NF
Old address: 7 John Street London WC1N 2ES
Change date: 2017-09-11
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Appoint person secretary company with name date
Date: 22 Nov 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Timothy Rose
Appointment date: 2016-10-17
Documents
Termination secretary company with name termination date
Date: 22 Nov 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-17
Officer name: Ian David Macknight
Documents
Accounts with accounts type dormant
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-06
Documents
Appoint person secretary company with name date
Date: 02 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian David Macknight
Appointment date: 2016-06-01
Documents
Accounts with accounts type medium
Date: 03 Jan 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Change corporate secretary company with change date
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Jirehouse Secretaries Ltd
Change date: 2015-02-23
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Address
Type: AD01
New address: 7 John Street London WC1N 2ES
Old address: 8 John Street London WC1N 2ES
Change date: 2015-02-23
Documents
Accounts with accounts type full
Date: 11 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Change corporate secretary company with change date
Date: 09 Apr 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Jirehouse Capital Secretaries Limited
Change date: 2014-04-01
Documents
Accounts with accounts type full
Date: 04 Jan 2014
Action Date: 30 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-30
Documents
Legacy
Date: 12 Dec 2013
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 06 Dec 2013
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 06 Dec 2013
Action Date: 06 Dec 2013
Category: Capital
Type: SH19
Capital : 191,748 GBP
Date: 2013-12-06
Documents
Legacy
Date: 06 Dec 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 27/11/13
Documents
Resolution
Date: 06 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 30 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Brown
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Mortgage satisfy charge full
Date: 10 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 10 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Termination director company with name
Date: 28 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Murphy
Documents
Termination director company with name
Date: 24 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Mcmorran
Documents
Accounts with accounts type full
Date: 01 Oct 2012
Action Date: 01 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-01
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Appoint person director company with name
Date: 22 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Murphy
Documents
Termination director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Jones
Documents
Accounts with accounts type full
Date: 26 Sep 2011
Action Date: 02 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-02
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Resolution
Date: 05 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 11 Apr 2011
Action Date: 01 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-01
Capital : 2,500,000 GBP
Documents
Accounts with accounts type full
Date: 10 Dec 2010
Action Date: 03 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-03
Documents
Resolution
Date: 15 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 17 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Change corporate secretary company with change date
Date: 16 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-01
Officer name: Jirehouse Capital Secretaries Limited
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Alexander Mcmorran
Documents
Appoint person director company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Brown
Documents
Legacy
Date: 03 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2010 to 31/12/2009
Documents
Legacy
Date: 27 Aug 2009
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr timothy brown
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr alexander mcmorran
Documents
Legacy
Date: 24 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 19/08/09\gbp si 100000@1=100000\gbp ic 800001/900001\
Documents
Legacy
Date: 21 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 19/08/09\gbp si 800000@1=800000\gbp ic 1/800001\
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director vieoence prentice
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed vieoence prentice logged form
Documents
Certificate change of name company
Date: 07 Jul 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed grants smoke house LIMITED\certificate issued on 07/07/09
Documents
Certificate change of name company
Date: 03 Jul 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed grants smoked foods (maryport) LIMITED\certificate issued on 03/07/09
Documents
Some Companies
12 STRATHEDEN PARADE,LONDON,SE3 7SX
Number: | 11590566 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 CURTIS DRIVE,CONINGSBY,LN4 4DU
Number: | 11196629 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONAGHAN DRIVING SERVICES LIMITED
SUITE 4 HIGH STREET HOUSE,YEADON,LS19 7PP
Number: | 11070902 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-11 FORE STREET,ILFRACOMBE,EX34 9ED
Number: | 11475174 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURRS HILL STAPLEHURST ROAD,TONBRIDGE,TN12 9BS
Number: | 10989774 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HARTLEY CLOSE,CHESTER,CH4 9PF
Number: | 04425188 |
Status: | ACTIVE |
Category: | Private Limited Company |