HOME FARM BARNS PUDDINGTON MANAGEMENT COMPANY LIMITED

Ashleigh Barn 14 Home Farm, Chapel House Lane Ashleigh Barn 14 Home Farm, Chapel House Lane, Neston, CH64 5SW, United Kingdom
StatusACTIVE
Company No.08510570
CategoryPrivate Limited Company
Incorporated30 Apr 2013
Age11 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

HOME FARM BARNS PUDDINGTON MANAGEMENT COMPANY LIMITED is an active private limited company with number 08510570. It was incorporated 11 years, 1 month, 10 days ago, on 30 April 2013. The company address is Ashleigh Barn 14 Home Farm, Chapel House Lane Ashleigh Barn 14 Home Farm, Chapel House Lane, Neston, CH64 5SW, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 25 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claire Louise Rowlinson

Notification date: 2024-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-01

Psc name: Paul Edward Reeve

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Claire Louise Rowlinson

Appointment date: 2022-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Edward Reeve

Termination date: 2022-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2021

Action Date: 12 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mike Byrne

Notification date: 2021-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2021

Action Date: 12 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-12

Officer name: Mr Mike Byrne

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-11

Psc name: Lucy Kate Mason

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-11

Officer name: Lucy Kate Mason

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-02

Psc name: John Traynor

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-01

Psc name: John Traynor

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-26

Psc name: Graham Forrester

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carolyn Mary Warren

Notification date: 2020-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Melanie Carol Walters

Notification date: 2020-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-26

Psc name: Craig Pulton Hebden

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-26

Psc name: John Traynor

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Edward Reeve

Notification date: 2020-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-26

Psc name: Susan Jane Adams

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lucy Kate Mason

Notification date: 2020-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-26

Psc name: Kelly Jones

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Forrester

Appointment date: 2020-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-11

Officer name: Caroline Edith Ellison

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 13 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Jane Adams

Appointment date: 2019-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-12

Officer name: Huriya Beyan

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Pulton Hebden

Cessation date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Traynor

Appointment date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Pulton Hebden

Appointment date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Pulton Hebden

Notification date: 2019-04-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

New address: Ashleigh Barn 14 Home Farm, Chapel House Lane Puddington Neston CH64 5SW

Old address: 1 Philip Bates & Co Chester Road Neston Cheshire CH64 9PA United Kingdom

Change date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Anna Helena Duffy

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Richard Miller-Holliday

Termination date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-15

New address: 1 Philip Bates & Co Chester Road Neston Cheshire CH64 9PA

Old address: Archway House Station Road Chester CH1 3DR England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2017

Action Date: 16 Nov 2016

Category: Capital

Type: SH01

Capital : 9 GBP

Date: 2016-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 05 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kelly Jones

Appointment date: 2017-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Edward Reeve

Termination date: 2017-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-22

Officer name: Heidi Christina Reeve

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-22

Officer name: Mark Richard Miller-Holliday

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2017

Action Date: 05 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-05

Officer name: Dr Mark Richard Miller-Holliday

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 05 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Huriya Beyan

Appointment date: 2017-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 05 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anna Helena Duffy

Appointment date: 2017-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 05 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Edward Reeve

Appointment date: 2017-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 05 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Edith Ellison

Appointment date: 2017-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 05 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-05

Officer name: Mrs Lucy Kate Mason

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 05 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Melanie Carol Walters

Appointment date: 2017-02-05

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-06

Officer name: Mrs Heidi Christina Bevan

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Francis Donnelly

Termination date: 2017-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Donnelly

Termination date: 2017-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heidi Christina Bevan

Appointment date: 2017-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Edward Reeve

Appointment date: 2017-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Miller-Holliday

Appointment date: 2017-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-06

Old address: Green Bend Grange Road Bowdon Altrincham Cheshire WA14 3EZ

New address: Archway House Station Road Chester CH1 3DR

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-12

Officer name: Carolyn Mary Warren

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Certificate change of name company

Date: 24 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chapel house lane management company LTD\certificate issued on 24/09/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Incorporation company

Date: 30 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUIS EXCHANGE PLC

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:07909192
Status:ACTIVE
Category:Public Limited Company

FULLERS LIMITED

CORNERSTONE HOUSE, MIDLAND WAY,BRISTOL,BS35 2BS

Number:06474541
Status:ACTIVE
Category:Private Limited Company

MAUD-MARIE HARTWELL LIMITED

39 WINTERBOURNE ROAD, HAYDON END,WILTSHIRE,SN25 1PZ

Number:05735381
Status:ACTIVE
Category:Private Limited Company

NUTRAVET (INTERNATIONAL) LIMITED

ASHBERRY HOUSE,BOLTON,BL1 5LW

Number:10231840
Status:ACTIVE
Category:Private Limited Company

SOLACE REEF LIMITED

OSPREY QUAY,PORTLAND,DT5 1BL

Number:08965029
Status:ACTIVE
Category:Private Limited Company

STEVE'S GARDEN LANDSCAPES LIMITED

38 WORPLE ROAD,STAINES,TW18 1EA

Number:11921093
Status:ACTIVE
Category:Private Limited Company

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