Advanced company searchLink opens in new window

NORTH LEAZE ENTERPRISES LIMITED

Company number 00529155

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)
07 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 30,000
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
22 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
09 Jan 2013 AA Accounts for a small company made up to 31 March 2012
05 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
05 Apr 2012 AD04 Register(s) moved to registered office address
08 Jan 2012 AA Accounts for a small company made up to 31 March 2011
27 Jul 2011 TM01 Termination of appointment of Peter Ridout as a director
26 Jul 2011 AP01 Appointment of Julia Anne Longman as a director
21 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
31 Jan 2011 AA Accounts for a small company made up to 31 March 2010
02 Dec 2010 AD03 Register(s) moved to registered inspection location
02 Dec 2010 AD02 Register inspection address has been changed
02 Dec 2010 AD01 Registered office address changed from the Old Mill Park Road Shepton Mallet Somerset BA4 5BS United Kingdom on 2 December 2010
01 Dec 2010 CERTNM Company name changed north leaze farm LIMITED\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-11-22
01 Dec 2010 CONNOT Change of name notice
29 Jun 2010 SH08 Change of share class name or designation
29 Jun 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for Mr Peter Ridout on 29 March 2010
24 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
24 Mar 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 7
24 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
16 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 10
04 Feb 2010 AA Accounts for a small company made up to 31 March 2009