Advanced company searchLink opens in new window

THE LAURELS FARM

Company number 07207982

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)
05 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
20 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
27 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
05 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
28 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
07 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
06 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
28 Jul 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 March 2016
09 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
08 Feb 2016 AD02 Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to C/O Marrs Benson the Mill Station Road Wigton Cumbria CA7 9BA
16 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
17 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
26 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
30 Mar 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
07 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
07 Apr 2011 AD03 Register(s) moved to registered inspection location
07 Apr 2011 AD02 Register inspection address has been changed
08 Jul 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 October 2010
21 Apr 2010 AD01 Registered office address changed from 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ on 21 April 2010
21 Apr 2010 TM01 Termination of appointment of Jonathon Round as a director
20 Apr 2010 AP01 Appointment of Mr George Harrison Steel as a director
20 Apr 2010 AP01 Appointment of Mrs Jacqueline Elizabeth Steel as a director
30 Mar 2010 NEWINC Incorporation