Advanced company searchLink opens in new window

LA FONTAINE COURT LTD

Company number 11352781

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
30 Jan 2024 MR01 Registration of charge 113527810009, created on 26 January 2024
24 Apr 2023 AA Total exemption full accounts made up to 31 May 2022
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
21 Mar 2023 AD01 Registered office address changed from La Fontaine 92 Windmill Road Aldershot GU12 4NJ United Kingdom to The Briars 35 Yew Tree Road Witley Godalming Surrey GU8 5RQ on 21 March 2023
28 Feb 2023 AA01 Previous accounting period shortened from 31 May 2022 to 30 May 2022
05 Dec 2022 MR01 Registration of charge 113527810008, created on 30 November 2022
14 Sep 2022 MR01 Registration of charge 113527810007, created on 13 September 2022
08 Aug 2022 MR04 Satisfaction of charge 113527810004 in full
08 Aug 2022 MR01 Registration of charge 113527810006, created on 5 August 2022
10 Jun 2022 AP01 Appointment of Hamilton Dale Butcher as a director on 31 March 2022
10 Jun 2022 AP01 Appointment of Mrs Alison Rebecca Burden as a director on 31 March 2022
10 Jun 2022 CH01 Director's details changed for Mr Tony Cotugno on 10 June 2022
10 Jun 2022 CH01 Director's details changed for Mr William Charles Champness on 10 June 2022
26 Mar 2022 SH02 Sub-division of shares on 10 March 2022
21 Mar 2022 PSC08 Notification of a person with significant control statement
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
21 Mar 2022 PSC07 Cessation of Tony Cotugno as a person with significant control on 11 March 2022
28 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 4 May 2021
25 Feb 2022 PSC07 Cessation of William Charles Champness as a person with significant control on 29 April 2021
22 Sep 2021 MR01 Registration of charge 113527810005, created on 22 September 2021
16 Sep 2021 AA Unaudited abridged accounts made up to 31 May 2021
05 Jul 2021 MR01 Registration of charge 113527810004, created on 18 June 2021
04 May 2021 CS01 04/05/21 Statement of Capital gbp 10
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28/02/2022.