- Company Overview for THE LAURELS FARM (07207982)
- Filing history for THE LAURELS FARM (07207982)
- People for THE LAURELS FARM (07207982)
- More for THE LAURELS FARM (07207982)
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
|
|
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
|
|
17 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
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 |