- 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) |
---|---|---|---|
23 Jun 2015 | AA | Full accounts made up to 27 September 2014 | |
04 Jun 2015 | MR01 | Registration of charge 010193560032, created on 30 May 2015 | |
04 Jun 2015 | MR01 | Registration of charge 010193560031, created on 30 May 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
27 Jun 2014 | AA | Full accounts made up to 28 September 2013 | |
01 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
26 Jun 2013 | AA | Full accounts made up to 29 September 2012 | |
25 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
17 Jan 2013 | AD01 | Registered office address changed from Horizon Poultry Farm St Cleer Liskeard Cornwall PL14 6EA on 17 January 2013 | |
11 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
05 Apr 2012 | AA | Full accounts made up to 1 October 2011 | |
07 Oct 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 29 | |
30 Jun 2011 | AA | Full accounts made up to 2 October 2010 | |
01 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
06 Apr 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Mr Roger Gerard Corbett on 1 January 2010 | |
25 Jan 2010 | AA | Full accounts made up to 3 October 2009 | |
17 Dec 2009 | AP03 | Appointment of Mr James David Sheppard as a secretary | |
17 Dec 2009 | TM02 | Termination of appointment of Roger Swaffield as a secretary | |
12 Oct 2009 | CERTNM |
Company name changed clifford kent LIMITED\certificate issued on 12/10/09
|
|
12 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
28 May 2009 | AA | Full accounts made up to 30 September 2008 | |
02 Apr 2009 | 363a | Return made up to 30/03/09; full list of members | |
11 Nov 2008 | 288a | Director appointed mr roger gerard corbett | |
30 Oct 2008 | AA | Accounts for a small company made up to 30 September 2007 |