LEICESTER SQUARE FARM MANAGEMENT LIMITED
Company number 03907606
- Company Overview for LEICESTER SQUARE FARM MANAGEMENT LIMITED (03907606)
- Filing history for LEICESTER SQUARE FARM MANAGEMENT LIMITED (03907606)
- People for LEICESTER SQUARE FARM MANAGEMENT LIMITED (03907606)
- More for LEICESTER SQUARE FARM MANAGEMENT LIMITED (03907606)
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) |
---|---|---|---|
03 Feb 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 Sep 2015 | AP01 | Appointment of Mrs Jane Caroline Scragg as a director on 5 August 2015 | |
14 Aug 2015 | TM01 | Termination of appointment of David Clark as a director on 5 August 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
21 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
05 Nov 2013 | CH01 | Director's details changed for Mrs Carol Mahoney on 29 October 2013 | |
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
27 Jan 2013 | AP03 | Appointment of Mr Michael Walter Bresges as a secretary | |
23 Jan 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
31 Dec 2012 | AD01 | Registered office address changed from C/O David Clark Wyatts Great Barn Leicester Square Farm South Creake Fakenham Norfolk NR21 9NX United Kingdom on 31 December 2012 | |
29 Dec 2012 | TM02 | Termination of appointment of David Clark as a secretary | |
29 Oct 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
19 Apr 2012 | AP01 | Appointment of Antony Pierce-Roberts as a director | |
19 Apr 2012 | TM01 | Termination of appointment of Elizabeth Pierce-Roberts as a director | |
20 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
20 Jan 2012 | AP01 | Appointment of Katherine Dennis as a director | |
20 Jan 2012 | TM01 | Termination of appointment of Marilyn Heather as a director | |
02 Nov 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
27 Jan 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
27 Jan 2011 | AP03 | Appointment of Mr David Jonathan Clark as a secretary | |
27 Jan 2011 | AD01 | Registered office address changed from Gardeners Cottage Leicester Square Farm South Creake Fakenham NR21 9NX on 27 January 2011 |