HAYSTACK ORGANIC FARM LIMITED - SAWBRIDGEWORTH


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

Description Filing date
Accounts. Accounts type dormant. 2023-12-18 View Report
Confirmation statement. Statement with no updates. 2023-03-24 View Report
Accounts. Accounts type dormant. 2022-08-30 View Report
Confirmation statement. Statement with no updates. 2022-04-06 View Report
Persons with significant control. Change date: 2022-03-30. Psc name: Ms Lisa Jane Hill. 2022-03-30 View Report
Persons with significant control. Psc name: Ms Lisa Jane Hill. Change date: 2022-03-30. 2022-03-30 View Report
Accounts. Accounts type dormant. 2021-12-23 View Report
Address. New address: G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP. Change date: 2021-08-16. Old address: Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG. 2021-08-16 View Report
Confirmation statement. Statement with no updates. 2021-06-01 View Report
Accounts. Accounts type dormant. 2021-03-31 View Report
Confirmation statement. Statement with no updates. 2020-04-17 View Report
Accounts. Accounts type dormant. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-05-10 View Report
Confirmation statement. Statement with no updates. 2018-05-01 View Report
Officers. Officer name: Ms Lisa Jane Hill. Change date: 2018-03-01. 2018-05-01 View Report
Persons with significant control. Psc name: Ms Lisa Jane Hill. Change date: 2018-03-01. 2018-05-01 View Report
Accounts. Accounts type dormant. 2018-05-01 View Report
Accounts. Accounts type dormant. 2017-07-10 View Report
Confirmation statement. Statement with updates. 2017-05-05 View Report
Officers. Termination date: 2017-03-15. Officer name: Brian Carpenter. 2017-05-05 View Report
Accounts. Accounts type dormant. 2016-11-18 View Report
Annual return. With made up date full list shareholders. 2016-03-30 View Report
Accounts. Accounts type dormant. 2015-06-17 View Report
Annual return. With made up date full list shareholders. 2015-05-08 View Report
Accounts. Accounts type dormant. 2014-12-29 View Report
Annual return. With made up date full list shareholders. 2014-05-22 View Report
Accounts. Accounts type dormant. 2013-10-29 View Report
Annual return. With made up date full list shareholders. 2013-05-13 View Report
Address. Change date: 2013-02-12. Old address: Acre House 11/15 William Road London NW1 3ER United Kingdom. 2013-02-12 View Report
Accounts. Accounts type dormant. 2012-05-02 View Report
Annual return. With made up date full list shareholders. 2012-03-23 View Report
Accounts. Accounts type dormant. 2012-01-09 View Report
Address. Old address: 44 Forest Road Paddock Wood Tonbridge Kent TN12 6JU. Change date: 2011-10-17. 2011-10-17 View Report
Gazette. Gazette filings brought up to date. 2011-10-15 View Report
Annual return. With made up date full list shareholders. 2011-10-14 View Report
Gazette. Gazette notice compulsary. 2011-07-26 View Report
Accounts. Accounts type dormant. 2011-01-25 View Report
Annual return. With made up date full list shareholders. 2010-07-26 View Report
Officers. Officer name: Brian Carpenter. 2010-07-23 View Report
Officers. Officer name: Hennessy Thompson. 2010-07-23 View Report
Address. Change date: 2010-07-07. Old address: 27 Attimore Road Welwyn Garden City Hertfordshire AL8 6LQ. 2010-07-07 View Report
Accounts. Accounts type total exemption full. 2010-01-12 View Report
Officers. Officer name: Patrick Loughred. 2009-12-18 View Report
Officers. Officer name: Lisa Jane Hill. 2009-12-18 View Report
Annual return. Legacy. 2009-04-14 View Report
Accounts. Accounts type total exemption full. 2009-01-14 View Report
Officers. Description: Director appointed patrick loughred. 2008-04-09 View Report
Annual return. Legacy. 2008-04-09 View Report
Officers. Description: Appointment terminated director hennessy thompson. 2008-04-09 View Report
Accounts. Accounts type total exemption full. 2007-11-16 View Report