FARMER AND CARLISLE LEICESTER LIMITED
Company number 03101507
- Company Overview for FARMER AND CARLISLE LEICESTER LIMITED (03101507)
- Filing history for FARMER AND CARLISLE LEICESTER LIMITED (03101507)
- People for FARMER AND CARLISLE LEICESTER LIMITED (03101507)
- Charges for FARMER AND CARLISLE LEICESTER LIMITED (03101507)
- More for FARMER AND CARLISLE LEICESTER LIMITED (03101507)
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) |
---|---|---|---|
10 Jan 2025 | AD01 | Registered office address changed from Vertu House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0XA England to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne and Wear NE11 0XA on 10 January 2025 | |
19 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with no updates | |
13 Sep 2024 | ANNOTATION |
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
03 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/24 | |
03 Sep 2024 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 29/02/24 | |
03 Sep 2024 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 29/02/24 | |
29 Aug 2024 | CH01 | Director's details changed for Mr Robert Thomas Forrester on 29 August 2024 | |
29 Aug 2024 | CH01 | Director's details changed for Mr David Paul Crane on 29 August 2024 | |
29 Aug 2024 | CH01 | Director's details changed for Ms Karen Anderson on 23 August 2024 | |
24 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 28 February 2023 | |
24 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 | |
24 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 | |
24 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 | |
29 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with updates | |
01 Dec 2022 | AA | Audit exemption subsidiary accounts made up to 28 February 2022 | |
01 Dec 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 | |
01 Dec 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 | |
01 Dec 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 | |
13 Oct 2022 | CH01 | Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with updates | |
10 Feb 2022 | PSC05 | Change of details for Farmer & Carlisle Holdings Limited as a person with significant control on 16 December 2021 | |
12 Jan 2022 | RP04AP01 | Second filing for the appointment of Mr David Crane as a director | |
16 Dec 2021 | AD01 | Registered office address changed from 29 Arboretum Street Nottingham NG1 4JA to Vertu House Fifth Avenue Team Valley Trading Estate Gateshead NE11 0XA on 16 December 2021 | |
16 Dec 2021 | AA01 | Current accounting period extended from 31 December 2021 to 28 February 2022 | |
14 Dec 2021 | TM01 | Termination of appointment of Matthew James Tongue as a director on 10 December 2021 |