NETHERTON HALL FARM (NETHERTON) MANAGEMENT COMPANY LIMITED - WAKEFIELD


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

Description Filing date
Officers. Termination date: 2023-09-28. Officer name: Ian Lee Meakin. 2023-10-03 View Report
Accounts. Accounts type micro entity. 2023-09-17 View Report
Confirmation statement. Statement with updates. 2023-06-29 View Report
Accounts. Accounts type micro entity. 2022-08-28 View Report
Confirmation statement. Statement with updates. 2022-06-29 View Report
Officers. Officer name: Mr Mark Thompson. Appointment date: 2021-11-10. 2021-11-10 View Report
Officers. Termination date: 2021-10-25. Officer name: Gareth John Parkinson. 2021-10-29 View Report
Accounts. Accounts type total exemption full. 2021-08-18 View Report
Confirmation statement. Statement with no updates. 2021-07-04 View Report
Accounts. Accounts type total exemption full. 2020-08-05 View Report
Confirmation statement. Statement with no updates. 2020-06-29 View Report
Officers. Appointment date: 2020-05-01. Officer name: Mr Andrew John Crossley. 2020-05-04 View Report
Officers. Appointment date: 2020-05-01. Officer name: Mr Ian Lee Meakin. 2020-05-01 View Report
Officers. Termination date: 2020-05-01. Officer name: Jennifer Parkinson. 2020-05-01 View Report
Address. Change date: 2020-05-01. New address: 2 Farm Mount Netherton Wakefield WF4 4TS. Old address: 7 Farm Mount Netherton Wakefield West Yorkshire WF4 4TS. 2020-05-01 View Report
Accounts. Accounts type total exemption full. 2019-07-24 View Report
Confirmation statement. Statement with updates. 2019-06-29 View Report
Accounts. Accounts type total exemption full. 2018-07-12 View Report
Confirmation statement. Statement with updates. 2018-06-29 View Report
Accounts. Accounts type total exemption full. 2017-07-20 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-07-05 View Report
Confirmation statement. Statement with updates. 2017-06-29 View Report
Accounts. Accounts type total exemption small. 2016-07-22 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Accounts. Accounts type total exemption small. 2015-07-14 View Report
Annual return. With made up date full list shareholders. 2015-07-05 View Report
Accounts. Accounts type total exemption full. 2014-07-21 View Report
Annual return. With made up date full list shareholders. 2014-07-10 View Report
Accounts. Accounts type total exemption small. 2013-08-07 View Report
Annual return. With made up date full list shareholders. 2013-07-04 View Report
Accounts. Accounts type total exemption full. 2012-07-24 View Report
Annual return. With made up date full list shareholders. 2012-07-16 View Report
Accounts. Accounts type total exemption full. 2011-07-18 View Report
Annual return. With made up date full list shareholders. 2011-07-09 View Report
Accounts. Accounts type total exemption full. 2010-09-01 View Report
Annual return. With made up date full list shareholders. 2010-07-13 View Report
Officers. Officer name: Gareth John Parkinson. Change date: 2010-06-29. 2010-07-11 View Report
Accounts. Accounts type total exemption small. 2009-07-21 View Report
Annual return. Legacy. 2009-07-12 View Report
Accounts. Accounts type total exemption full. 2009-02-19 View Report
Annual return. Legacy. 2008-08-29 View Report
Annual return. Legacy. 2008-06-30 View Report
Accounts. Accounts type dormant. 2008-04-11 View Report
Capital. Description: Ad 03/01/08--------- £ si 1@1=1 £ ic 16/17. 2008-02-14 View Report
Capital. Description: £ ic 17/16 03/01/08 £ sr 1@1=1. 2008-02-14 View Report
Incorporation. Memorandum articles. 2008-02-14 View Report
Annual return. Legacy. 2008-02-14 View Report
Officers. Description: Secretary resigned. 2008-01-11 View Report
Officers. Description: Director resigned. 2008-01-11 View Report
Address. Description: Registered office changed on 11/01/08 from: 55 colmore row birmingham west midlands B3 2AS. 2008-01-11 View Report