HIGH HOUSE FARM LIMITED - DORCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-20 View Report
Accounts. Accounts type total exemption full. 2023-08-25 View Report
Confirmation statement. Statement with no updates. 2022-12-20 View Report
Accounts. Accounts type total exemption full. 2022-12-07 View Report
Confirmation statement. Statement with updates. 2021-12-10 View Report
Confirmation statement. Statement with updates. 2021-10-04 View Report
Accounts. Accounts type total exemption full. 2021-09-14 View Report
Accounts. Accounts type total exemption full. 2020-11-12 View Report
Confirmation statement. Statement with no updates. 2020-10-30 View Report
Accounts. Accounts type total exemption full. 2019-12-06 View Report
Confirmation statement. Statement with no updates. 2019-10-01 View Report
Accounts. Accounts type total exemption full. 2018-11-15 View Report
Confirmation statement. Statement with no updates. 2018-09-24 View Report
Accounts. Accounts type total exemption full. 2017-12-19 View Report
Persons with significant control. Change date: 2017-03-31. Psc name: Hon John Hugo Trenchard Russell. 2017-10-18 View Report
Confirmation statement. Statement with updates. 2017-10-17 View Report
Capital. Capital allotment shares. 2017-05-23 View Report
Resolution. Description: Resolutions. 2017-04-24 View Report
Accounts. Accounts type total exemption small. 2017-01-08 View Report
Confirmation statement. Statement with updates. 2016-09-28 View Report
Accounts. Accounts type total exemption small. 2015-11-16 View Report
Annual return. With made up date full list shareholders. 2015-09-21 View Report
Officers. Officer name: The Hon John Hugo Trenchard Russell. Change date: 2015-09-21. 2015-09-21 View Report
Officers. Change date: 2015-09-21. Officer name: James Peter Faber Russell. 2015-09-21 View Report
Officers. Change date: 2015-09-21. Officer name: The Hon John Hugo Trenchard Russell. 2015-09-21 View Report
Officers. Change date: 2015-09-21. Officer name: Henry John Trenchard Russell. 2015-09-21 View Report
Annual return. With made up date full list shareholders. 2015-09-18 View Report
Officers. Change date: 2015-08-24. Officer name: The Hon John Hugo Trenchard Russell. 2015-09-18 View Report
Officers. Change date: 2015-08-24. Officer name: James Peter Faber Russell. 2015-09-18 View Report
Officers. Change date: 2015-08-24. Officer name: Henry John Trenchard Russell. 2015-09-18 View Report
Officers. Termination date: 2015-04-01. Officer name: Oliver Henry Russell. 2015-04-30 View Report
Accounts. Accounts type total exemption small. 2014-10-21 View Report
Annual return. With made up date full list shareholders. 2014-09-02 View Report
Mortgage. Charge number: 004264300008. 2014-04-05 View Report
Annual return. With made up date full list shareholders. 2013-09-19 View Report
Accounts. Accounts type total exemption small. 2013-09-09 View Report
Accounts. Accounts type total exemption small. 2012-11-20 View Report
Annual return. With made up date full list shareholders. 2012-09-13 View Report
Accounts. Accounts type total exemption small. 2011-10-03 View Report
Annual return. With made up date full list shareholders. 2011-08-24 View Report
Annual return. With made up date full list shareholders. 2011-07-13 View Report
Accounts. Accounts type total exemption small. 2010-09-16 View Report
Annual return. With made up date full list shareholders. 2010-06-28 View Report
Officers. Change date: 2010-06-13. Officer name: Henry John Trenchard Russell. 2010-06-28 View Report
Officers. Change date: 2010-06-13. Officer name: James Peter Faber Russell. 2010-06-28 View Report
Accounts. Accounts type total exemption full. 2009-07-30 View Report
Annual return. Legacy. 2009-06-26 View Report
Resolution. Description: Resolutions. 2009-05-02 View Report
Capital. Description: Ad 01/01/09\gbp si 306@1=306\gbp ic 1079/1385\. 2009-01-21 View Report
Resolution. Description: Resolutions. 2009-01-21 View Report