- Company Overview for LONG CLOSE FARM (06389571)
- Filing history for LONG CLOSE FARM (06389571)
- People for LONG CLOSE FARM (06389571)
- More for LONG CLOSE FARM (06389571)
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) |
---|---|---|---|
21 Aug 2024 | AD01 | Registered office address changed from James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU England to Long Close Farm Isel Cockermouth Cumbria CA13 9SR on 21 August 2024 | |
14 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with updates | |
09 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with updates | |
03 Aug 2023 | AD01 | Registered office address changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 3 August 2023 | |
08 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
16 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
18 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
05 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with updates | |
09 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with updates | |
16 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
15 Aug 2017 | PSC04 | Change of details for David Richard Nicholson as a person with significant control on 1 August 2016 | |
15 Aug 2017 | PSC07 | Cessation of Richard Nicholson as a person with significant control on 1 August 2016 | |
15 Aug 2017 | PSC07 | Cessation of Kathleen Nicholson as a person with significant control on 1 August 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
26 Jul 2016 | TM01 | Termination of appointment of Catriona Nicholson as a director on 17 June 2016 | |
26 Jul 2016 | TM02 | Termination of appointment of Catriona Nicholson as a secretary on 17 June 2016 | |
05 Apr 2016 | AD02 | Register inspection address has been changed from C/O Armstrong Watson 8 King Street Wigton Cumbria CA7 9DT England to Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RS | |
04 Apr 2016 | AD03 | Register(s) moved to registered inspection location C/O Armstrong Watson 8 King Street Wigton Cumbria CA7 9DT | |
02 Sep 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
27 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
15 Nov 2013 | AD01 | Registered office address changed from Long Close Farm, Isel Cockermouth Cumbria CA13 9SR on 15 November 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
05 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
17 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |