H C FARM LIMITED

High Corner Farm High Corner High Corner Farm High Corner, Woodbridge, IP12 3QG, England
StatusACTIVE
Company No.08955026
CategoryPrivate Limited Company
Incorporated24 Mar 2014
Age10 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

H C FARM LIMITED is an active private limited company with number 08955026. It was incorporated 10 years, 2 months, 22 days ago, on 24 March 2014. The company address is High Corner Farm High Corner High Corner Farm High Corner, Woodbridge, IP12 3QG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Address

Type: AD01

New address: High Corner Farm High Corner Butley Woodbridge IP12 3QG

Change date: 2023-09-13

Old address: Britannic House 28 Princes Street Ipswich Suffolk IP1 1RJ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2023

Action Date: 27 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-27

Psc name: Mr Richard Laurence George Bertram

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2023

Action Date: 27 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-27

Psc name: Nicolette Bertram

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Certificate change of name company

Date: 29 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed beane wass & box LIMITED\certificate issued on 29/03/23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-06

Officer name: Mr Richard Laurence George Bertram

Documents

View document PDF

Change person secretary company with change date

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-12-06

Officer name: Nicolette Bertram

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-21

New address: Britannic House 28 Princes Street Ipswich Suffolk IP1 1RJ

Old address: 16 Arcade Street Ipswich IP1 1EP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Incorporation company

Date: 24 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

14 MOORHOUSE ROAD LIMITED

14 MOORHOUSE ROAD,,W2 5DJ

Number:02669940
Status:ACTIVE
Category:Private Limited Company

DOMUS NOVA INTERNATIONAL LTD

78 WESTBOURNE GROVE,LONDON,W2 5RT

Number:10158378
Status:ACTIVE
Category:Private Limited Company

G MANNINGS FUNERAL DIRECTORS LIMITED

GROUND FLOOR,BATH,BA1 1JQ

Number:06834726
Status:ACTIVE
Category:Private Limited Company

GALICEM CONSULTING LTD

30 RIPLEY ROAD,BROUGHTON,MK10 7BE

Number:10738674
Status:ACTIVE
Category:Private Limited Company

GROOMERS LIMITED

137 SEVENTH STREET,NEWBURY,RG19 6HW

Number:03975057
Status:ACTIVE
Category:Private Limited Company

RAPID TRAINING LIMITED

CHANDOS HOUSE, SCHOOL LANE,BUCKS,MK18 1HD

Number:03389719
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