AD01 |
New registered office address Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL. Change occurred on May 31, 2023. Company's previous address: C/O Coates and Partners the Old Vicarage 51 st John Street Ashbourne Derbyshire DE6 1GP England.
filed on: 31st, May 2023
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hartington creamery LIMITEDcertificate issued on 22/05/23
filed on: 22nd, May 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates August 12, 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates August 12, 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 12, 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 30, 2020
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, October 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 073438470003, created on October 23, 2019
filed on: 26th, October 2019
| mortgage
|
Free Download
(15 pages)
|
AD01 |
New registered office address C/O Coates and Partners the Old Vicarage 51 st John Street Ashbourne Derbyshire DE6 1GP. Change occurred on October 21, 2019. Company's previous address: Pikehall Farm Pikehall Matlock Derbyshire DE4 2PH.
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
AP01 |
On August 13, 2019 new director was appointed.
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 2, 2019
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 2, 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 2, 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On August 13, 2019 new director was appointed.
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, August 2019
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 2, 2019
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 2, 2019
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 12, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to March 31, 2019
filed on: 23rd, July 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 12, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates August 12, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Medium company financial statements for the year ending on March 31, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 073438470002, created on November 23, 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
(8 pages)
|
MR05 |
All of the property or undertaking has been released from charge 073438470001
filed on: 11th, November 2016
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 25th, October 2016
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 073438470001, created on September 22, 2016
filed on: 4th, October 2016
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 12, 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to March 31, 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2015
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 12, 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 27, 2015: 117000.00 GBP
filed on: 13th, March 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 12, 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(7 pages)
|
AP01 |
On July 31, 2014 new director was appointed.
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 31, 2014 new director was appointed.
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 14th, August 2014
| resolution
|
Free Download
(36 pages)
|
TM02 |
Termination of appointment as a secretary on July 31, 2014
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 31, 2014: 47000.00 GBP
filed on: 31st, July 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2014
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2014
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2014
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2014
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 12, 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on November 21, 2012. Old Address: Shawfields Farm Reapsmoor Nr Longnor Buxton Derbyshire SK17 0LN
filed on: 21st, November 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 12, 2012
filed on: 27th, October 2012
| annual return
|
Free Download
(9 pages)
|
AP01 |
On March 1, 2012 new director was appointed.
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 12, 2011
filed on: 26th, September 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 26th, September 2011
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2011
filed on: 1st, September 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2011 to March 31, 2011
filed on: 1st, September 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 1, 2011. Old Address: Springfield House Dig Street Hartington Buxton Derbyshire SK17 0AQ United Kingdom
filed on: 1st, September 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, August 2010
| incorporation
|
Free Download
(40 pages)
|