Advanced company searchLink opens in new window

CLARENCE COURT EGGS LIMITED

Company number 01019356

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)
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