- Company Overview for NORTH LEAZE FARM LIMITED (06796000)
- Filing history for NORTH LEAZE FARM LIMITED (06796000)
- People for NORTH LEAZE FARM LIMITED (06796000)
- Charges for NORTH LEAZE FARM LIMITED (06796000)
- More for NORTH LEAZE FARM LIMITED (06796000)
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 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AP01 | Appointment of Mrs Doreen Sylvia Mary Longman as a director | |
28 Jan 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
09 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
08 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
18 Jul 2011 | AP01 | Appointment of Julia Anne Longman as a director | |
17 Feb 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
17 Feb 2011 | AD04 | Register(s) moved to registered office address | |
02 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
02 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
02 Dec 2010 | AD02 | Register inspection address has been changed | |
02 Dec 2010 | AD01 | Registered office address changed from the Old Mill Park Road Shepton Mallet Somerset BA4 5BS on 2 December 2010 | |
01 Dec 2010 | CERTNM |
Company name changed north leaze farm trading company LIMITED\certificate issued on 01/12/10
|
|
01 Dec 2010 | CONNOT | Change of name notice | |
30 Jun 2010 | AD01 | Registered office address changed from North Leaze Farm North Cadbury Yeovil Somerset BA22 7BD on 30 June 2010 | |
30 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 12 March 2010
|
|
16 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 |