- Company Overview for CLARENCE COURT EGGS LIMITED (01019356)
- Filing history for CLARENCE COURT EGGS LIMITED (01019356)
- People for CLARENCE COURT EGGS LIMITED (01019356)
- Charges for CLARENCE COURT EGGS LIMITED (01019356)
- More for CLARENCE COURT EGGS LIMITED (01019356)
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) |
---|---|---|---|
28 Jun 2024 | MR01 | Registration of charge 010193560038, created on 26 June 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
03 Apr 2024 | AA | Full accounts made up to 30 September 2023 | |
05 Mar 2024 | AP03 | Appointment of Mr Steven George Morse as a secretary on 5 March 2024 | |
28 Jun 2023 | AA | Full accounts made up to 1 October 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
27 Jun 2022 | AA | Full accounts made up to 2 October 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
31 Mar 2022 | PSC05 | Change of details for Gott Agri Holdings Limited as a person with significant control on 15 March 2022 | |
22 Jun 2021 | AA | Full accounts made up to 26 September 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
08 Dec 2020 | PSC02 | Notification of Gott Agri Holdings Limited as a person with significant control on 18 September 2020 | |
08 Dec 2020 | PSC07 | Cessation of Stonegate Holdings Limited as a person with significant control on 18 September 2020 | |
29 Jun 2020 | AA | Full accounts made up to 28 September 2019 | |
15 Jun 2020 | AD01 | Registered office address changed from Whiteoaks Farm the Old Sidings Corsham Road Lacock Chippenham Wiltshire SN15 2LZ to Lacock Green Corsham Road Lacock Chippenham Wiltshire SN15 2LZ on 15 June 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
12 Dec 2019 | MR01 | Registration of charge 010193560037, created on 5 December 2019 | |
27 Jun 2019 | AA | Full accounts made up to 29 September 2018 | |
10 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with updates | |
08 Apr 2019 | TM01 | Termination of appointment of James David Sheppard as a director on 3 April 2019 | |
08 Apr 2019 | TM02 | Termination of appointment of James David Sheppard as a secretary on 3 April 2019 | |
28 Dec 2018 | MR04 | Satisfaction of charge 18 in full | |
28 Dec 2018 | MR04 | Satisfaction of charge 19 in full | |
28 Dec 2018 | MR04 | Satisfaction of charge 20 in full | |
28 Dec 2018 | MR04 | Satisfaction of charge 27 in full |