- Company Overview for LONG ACRE FARM LIMITED (06948903)
- Filing history for LONG ACRE FARM LIMITED (06948903)
- People for LONG ACRE FARM LIMITED (06948903)
- Charges for LONG ACRE FARM LIMITED (06948903)
- More for LONG ACRE FARM LIMITED (06948903)
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 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
31 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
15 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Jan 2019 | TM01 | Termination of appointment of Linda Sibun as a director on 14 December 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
30 Jul 2018 | AD01 | Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS to First Floor Offices 65 Moor End Edlesborough Dunstable LU6 2FL on 30 July 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Aug 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
06 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
06 Jul 2017 | PSC04 | Change of details for Mr John Ulrik Birkelund Radford as a person with significant control on 30 June 2016 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
22 Jul 2016 | CH01 | Director's details changed for Lee Smantha Radford on 21 July 2016 | |
22 Jul 2016 | CH01 | Director's details changed for Mr John Ulrik Birkland Radford on 21 July 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Oct 2014 | AD01 | Registered office address changed from Home Ground Barn Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS to The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS on 22 October 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
17 Jul 2014 | CH01 | Director's details changed for John Ulrik Birkland Radford on 17 July 2014 |