Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-04-07 |
update num_mort_charges 8 => 9 |
2024-04-07 |
update num_mort_outstanding 5 => 6 |
2023-10-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-10-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024750290009 |
2023-10-04 |
update statutory_documents ADOPT ARTICLES 25/09/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-28 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, WITH UPDATES |
2022-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DILHAM HALL LTD |
2022-06-27 |
update statutory_documents CESSATION OF JOSEPH JOHN PATERSON AS A PSC |
2022-06-27 |
update statutory_documents CESSATION OF LUKE JAMES PATERSON AS A PSC |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-30 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-14 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-07 |
update num_mort_charges 7 => 8 |
2020-07-07 |
update num_mort_outstanding 4 => 5 |
2020-06-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024750290008 |
2020-06-10 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/02/2020 |
2020-04-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-10 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
2019-11-07 |
update num_mort_outstanding 5 => 4 |
2019-11-07 |
update num_mort_satisfied 2 => 3 |
2019-10-15 |
update statutory_documents DECLARE A DIVIDEND 03/10/2019 |
2019-10-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2019-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PATERSON |
2019-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH PATERSON |
2019-07-31 |
update statutory_documents ADOPT ARTICLES 28/06/2019 |
2019-07-17 |
update statutory_documents SOLVENCY STATEMENT DATED 28/06/19 |
2019-07-17 |
update statutory_documents REDUCE ISSUED CAPITAL 28/06/2019 |
2019-07-17 |
update statutory_documents 17/07/19 STATEMENT OF CAPITAL GBP 65029 |
2019-07-17 |
update statutory_documents STATEMENT BY DIRECTORS |
2019-07-12 |
update statutory_documents 28/06/2019 |
2019-07-11 |
update statutory_documents 28/06/19 STATEMENT OF CAPITAL GBP 7968212 |
2019-04-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2019-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GAVIN PATERSON / 01/03/2019 |
2019-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN PATERSON / 01/03/2019 |
2019-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE PATERSON / 01/03/2019 |
2019-03-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUKE JAMES PATERSON / 01/03/2019 |
2019-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
2018-10-07 |
update num_mort_charges 6 => 7 |
2018-10-07 |
update num_mort_outstanding 4 => 5 |
2018-09-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024750290007 |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-06 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
2017-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-19 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-11-18 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-12 |
update num_mort_charges 5 => 6 |
2016-05-12 |
update num_mort_outstanding 3 => 4 |
2016-05-09 |
update statutory_documents SECRETARY APPOINTED LUKE JAMES PATERSON |
2016-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PATERSON |
2016-05-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISTAIR PATERSON |
2016-04-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024750290006 |
2016-03-08 |
update returns_last_madeup_date 2015-02-18 => 2016-02-18 |
2016-03-08 |
update returns_next_due_date 2016-03-17 => 2017-03-18 |
2016-03-01 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-02-22 |
update statutory_documents 18/02/16 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-14 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
delete sic_code 01110 - Growing of cereals (except rice), leguminous crops and oil seeds |
2015-03-07 |
delete sic_code 01410 - Raising of dairy cattle |
2015-03-07 |
delete sic_code 68209 - Other letting and operating of own or leased real estate |
2015-03-07 |
insert sic_code 01500 - Mixed farming |
2015-03-07 |
update returns_last_madeup_date 2014-02-18 => 2015-02-18 |
2015-03-07 |
update returns_next_due_date 2015-03-18 => 2016-03-17 |
2015-02-26 |
update statutory_documents 18/02/15 FULL LIST |
2014-05-07 |
delete address DILHAM HALL HONING ROAD DILHAM NORTH WALSHAM NORFOLK UNITED KINGDOM NR28 9PN |
2014-05-07 |
insert address DILHAM HALL HONING ROAD DILHAM NORTH WALSHAM NORFOLK NR28 9PN |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-02-18 => 2014-02-18 |
2014-05-07 |
update returns_next_due_date 2014-03-18 => 2015-03-18 |
2014-04-11 |
update statutory_documents 18/02/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-19 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-25 |
update statutory_documents DIRECTOR APPOINTED MR LUKE PATERSON |
2013-10-24 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH JOHN PATERSON |
2013-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE CATLING |
2013-06-25 |
update returns_last_madeup_date 2012-02-18 => 2013-02-18 |
2013-06-25 |
update returns_next_due_date 2013-03-18 => 2014-03-18 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-03-19 |
update statutory_documents 18/02/13 FULL LIST |
2012-12-07 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-05-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-05-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2012 FROM
BANK CHAMBERS
MARKET PLACE
REEPHAM
NORFOLK
NR10 4JJ |
2012-04-02 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-03-19 |
update statutory_documents SECRETARY APPOINTED ALISTAIR JOHN PATERSON |
2012-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZA PATERSON |
2012-03-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES PATERSON |
2012-03-01 |
update statutory_documents 18/02/12 FULL LIST |
2011-02-25 |
update statutory_documents 18/02/11 FULL LIST |
2010-12-30 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-03-01 |
update statutory_documents 18/02/10 FULL LIST |
2010-02-05 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-01-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-11-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-03-10 |
update statutory_documents RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
2009-02-26 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-04-24 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-03-06 |
update statutory_documents RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
2007-05-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-03-06 |
update statutory_documents RETURN MADE UP TO 18/02/07; NO CHANGE OF MEMBERS |
2006-03-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-03-03 |
update statutory_documents RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
2005-10-03 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05 |
2005-06-29 |
update statutory_documents NC INC ALREADY ADJUSTED
16/05/05 |
2005-06-29 |
update statutory_documents £ NC 45500/100000
16/05 |
2005-03-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2005-03-07 |
update statutory_documents RETURN MADE UP TO 18/02/05; NO CHANGE OF MEMBERS |
2004-04-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04 |
2004-03-10 |
update statutory_documents RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
2004-02-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-03-13 |
update statutory_documents RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS |
2003-01-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2003-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/03 FROM:
HALL FARM
DILHAM
NORTH WALSHAM
NORFOLK NR28 9PN |
2002-02-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2002-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/02 FROM:
HALL FARM
DILHAM
NORTH WALSHAM
NORFOLK NR28 9PW |
2002-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/02 |
2002-02-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2002-02-11 |
update statutory_documents RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS |
2002-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/02 FROM:
102 PRINCE OF WALES ROAD
NORWICH
NORFOLK
NR1 1NY |
2001-08-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-03-19 |
update statutory_documents RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS |
2000-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-03-13 |
update statutory_documents RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS |
2000-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-07-14 |
update statutory_documents £ IC 45500/39289
11/06/99
£ SR 6211@1=6211 |
1999-03-10 |
update statutory_documents RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS |
1999-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-03-06 |
update statutory_documents RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS |
1997-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-03-21 |
update statutory_documents RETURN MADE UP TO 23/02/97; NO CHANGE OF MEMBERS |
1997-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-12-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-12-27 |
update statutory_documents SECRETARY RESIGNED |
1996-03-14 |
update statutory_documents RETURN MADE UP TO 23/02/96; NO CHANGE OF MEMBERS |
1996-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-03-21 |
update statutory_documents RETURN MADE UP TO 23/02/95; FULL LIST OF MEMBERS |
1995-02-21 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-03-09 |
update statutory_documents RETURN MADE UP TO 23/02/94; FULL LIST OF MEMBERS |
1993-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-02-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-02-28 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-02-28 |
update statutory_documents RETURN MADE UP TO 27/02/93; NO CHANGE OF MEMBERS |
1992-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/92 FROM:
HOLLAND COURT
THE CLOSE
NORWICH
NR1 4DY |
1992-04-22 |
update statutory_documents AUDITOR'S RESIGNATION |
1992-03-04 |
update statutory_documents RETURN MADE UP TO 27/02/92; NO CHANGE OF MEMBERS |
1991-09-13 |
update statutory_documents DIRECTOR RESIGNED |
1991-09-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-06-14 |
update statutory_documents RETURN MADE UP TO 27/02/91; FULL LIST OF MEMBERS |
1991-01-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-06-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-04-10 |
update statutory_documents NC INC ALREADY ADJUSTED
30/03/90 |
1990-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/90 FROM:
1ST FLOOR OFFICES
8-10 STAMFORD HILL
LONDON
N16 6XZ |
1990-04-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-04-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-04-10 |
update statutory_documents £ NC 1000/45000
30/03/ |
1990-02-27 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1990-02-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |