- Company Overview for LAVERICK HALL FARM LIMITED (10436887)
- Filing history for LAVERICK HALL FARM LIMITED (10436887)
- People for LAVERICK HALL FARM LIMITED (10436887)
- More for LAVERICK HALL FARM LIMITED (10436887)
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) |
---|---|---|---|
27 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
11 Apr 2024 | AD01 | Registered office address changed from Unit 2 Jubilee House York Road Hartlepool Cleveland TS26 9EN United Kingdom to Hub 1 the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 11 April 2024 | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
23 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
01 Oct 2018 | PSC02 | Notification of Bluebell Investments Limited as a person with significant control on 19 October 2016 | |
01 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 1 October 2018 | |
20 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
08 Aug 2017 | CH01 | Director's details changed for Mr Edward Richard Thomas Yuill on 1 August 2017 | |
12 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 17 May 2017
|
|
07 Jun 2017 | MA | Memorandum and Articles of Association | |
07 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 11 November 2016
|
|
14 Dec 2016 | SH10 | Particulars of variation of rights attached to shares | |
14 Dec 2016 | SH08 | Change of share class name or designation |