Advanced company searchLink opens in new window

LETCHWORTH GARDEN CITY FARMS LIMITED

Company number 03082251

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)
31 Jul 1998 AA Full accounts made up to 30 September 1997
21 Oct 1997 363s Return made up to 20/07/97; no change of members
22 May 1997 AA Full accounts made up to 30 September 1996
03 Oct 1996 363s Return made up to 20/07/96; full list of members
03 Oct 1996 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
18 Oct 1995 288 New director appointed
18 Oct 1995 288 New director appointed
06 Oct 1995 MA Memorandum and Articles of Association
06 Oct 1995 88(2)R Ad 29/09/95--------- £ si 1099999@1=1099999 £ ic 1/1100000
06 Oct 1995 123 Nc inc already adjusted 29/09/95
06 Oct 1995 288 Director resigned
06 Oct 1995 288 New director appointed
06 Oct 1995 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Oct 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
03 Oct 1995 MA Memorandum and Articles of Association
03 Oct 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 Sep 1995 CERTNM Company name changed ivoryway LIMITED\certificate issued on 28/09/95
25 Sep 1995 224 Accounting reference date notified as 30/09
25 Sep 1995 287 Registered office changed on 25/09/95 from: 6 new square lincolns inn london WC2A 3RP
25 Sep 1995 288 New director appointed
25 Sep 1995 288 New secretary appointed
07 Sep 1995 287 Registered office changed on 07/09/95 from: 17 city business centre lower road london SE16 1AA
07 Sep 1995 288 Secretary resigned
07 Sep 1995 288 Director resigned
20 Jul 1995 NEWINC Incorporation