-
SOUTH DYKE FARM - 2 Hobson Court, Penrith 40 Business Park, Penrith, Cumbria, United Kingdom
Company Information
- Company registration number
- 08158234
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2 Hobson Court
- Penrith 40 Business Park
- Penrith
- Cumbria
- CA11 9GQ
- England 2 Hobson Court, Penrith 40 Business Park, Penrith, Cumbria, CA11 9GQ, England UK
Management
- Managing Directors
- TWEEDIE, John Gordon
- TWEEDIE, Margaret Judith
Company Details
- Type of Business
- private-unlimited
- Incorporated
- 2012-07-26
- Age Of Company 2012-07-26 12 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr John Gordon Tweedie
- Mrs Margaret Judith Tweedie
Jurisdiction Particularities
- Additional Status Details
- active
- Annual Return
- Due Date: 2022-07-19
- Last Date: 2021-07-05
-
SOUTH DYKE FARM Company Description
- SOUTH DYKE FARM is a private-unlimited registered in United Kingdom with the Company reg no 08158234. Its current trading status is "live". It was registered 2012-07-26. It has declared SIC or NACE codes as "82990". It has 2 directors It can be contacted at 2 Hobson Court .
Get SOUTH DYKE FARM Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: South Dyke Farm - 2 Hobson Court, Penrith 40 Business Park, Penrith, Cumbria, United Kingdom
- 2012-07-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SOUTH DYKE FARM as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-09) - AD01
-
confirmation-statement-with-updates (2021-07-14) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-08-11) - CS01
keyboard_arrow_right 2019
-
second-filing-of-director-appointment-with-name (2019-08-19) - RP04AP01
-
confirmation-statement-with-no-updates (2019-07-31) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-03) - CS01
-
change-to-a-person-with-significant-control (2018-08-02) - PSC04
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-26) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-22) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-22) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-06-06) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-22) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-31) - AR01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-shortened (2012-08-09) - AA01
-
appoint-person-director-company-with-name (2012-08-01) - AP01
-
termination-director-company-with-name (2012-08-01) - TM01
-
incorporation-company (2012-07-26) - NEWINC