Advanced company searchLink opens in new window

CAROLINE LOUISE FARMS LIMITED

Company number 06666271

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)
11 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
08 Apr 2024 AD01 Registered office address changed from 91 Charlotte Street London W1T 4PX England to 10-12 Bourlet Close London W1W 7BR on 8 April 2024
08 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jul 2023 AD01 Registered office address changed from 10-12 Bourlet Close London W1W 7BR England to 91 Charlotte Street London W1T 4PX on 26 July 2023
11 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
12 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Jul 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 10-12 Bourlet Close London W1W 7BR on 30 July 2021
19 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
12 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
10 Aug 2020 AD01 Registered office address changed from 14 C/O Broadview Energy Ltd First Floor, 14 City Road London EC1Y 2AA United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 August 2020
11 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 29/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2020 MA Memorandum and Articles of Association
01 Jun 2020 MR01 Registration of charge 066662710006, created on 29 May 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with updates
03 Sep 2019 AD01 Registered office address changed from 14 C/O Broadview Energy Limitedcity Road First Floor, 14 City Road London EC1Y 2AA England to 14 C/O Broadview Energy Ltd First Floor, 14 City Road London EC1Y 2AA on 3 September 2019
02 Sep 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
30 Aug 2019 AD01 Registered office address changed from Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY to 14 C/O Broadview Energy Limitedcity Road First Floor, 14 City Road London EC1Y 2AA on 30 August 2019
30 Aug 2019 TM01 Termination of appointment of Robert Adrian Oliver as a director on 28 August 2019
30 Aug 2019 PSC02 Notification of E3 Wind Limited as a person with significant control on 28 August 2019
30 Aug 2019 PSC07 Cessation of Robert Adrian Oliver as a person with significant control on 28 August 2019
30 Aug 2019 AP01 Appointment of Mr Jeffrey Allan Corrigan as a director on 28 August 2019
30 Aug 2019 AP01 Appointment of Mr Michael Ross Bolton as a director on 28 August 2019
30 Aug 2019 MR04 Satisfaction of charge 066662710004 in full