Advanced company searchLink opens in new window

CONISHOLME FARMS LIMITED

Company number 00658925

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jul 2005 395 Particulars of mortgage/charge
12 Apr 2005 363s Return made up to 20/03/05; full list of members
02 Mar 2005 AA Total exemption small company accounts made up to 30 April 2004
27 Mar 2004 363s Return made up to 20/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
11 Nov 2003 AA Accounts for a small company made up to 30 April 2003
10 Apr 2003 363s Return made up to 20/03/03; full list of members
07 Jan 2003 AA Accounts for a small company made up to 30 April 2002
16 May 2002 363s Return made up to 20/03/02; full list of members
13 Dec 2001 AA Accounts for a small company made up to 30 April 2001
28 Mar 2001 363s Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 Dec 2000 AA Accounts for a small company made up to 30 April 2000
16 Apr 2000 363s Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director resigned
21 Oct 1999 AA Accounts for a small company made up to 30 April 1999
13 Apr 1999 363s Return made up to 20/03/99; full list of members
11 Jan 1999 AA Accounts for a small company made up to 30 April 1998
03 Sep 1998 395 Particulars of mortgage/charge
03 Sep 1998 395 Particulars of mortgage/charge
07 Apr 1998 363s Return made up to 20/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 20/03/98; full list of members
19 Nov 1997 AA Accounts for a small company made up to 30 April 1997
04 Jun 1997 288a New director appointed
12 May 1997 395 Particulars of mortgage/charge
24 Mar 1997 363s Return made up to 20/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
05 Mar 1997 AA Accounts for a small company made up to 30 April 1996
20 May 1996 287 Registered office changed on 20/05/96 from: theold rectory skidbrooke louth lincolnshire LN11 7OQ
20 May 1996 363s Return made up to 20/03/96; full list of members
  • 363(287) ‐ Registered office changed on 20/05/96
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed