Advanced company searchLink opens in new window

LA POMME LTD

Company number 12348767

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)
16 Jan 2025 AD01 Registered office address changed from 2 the Bower Langford Hall Witham Road Maldon CM9 4st England to 50 Princes Street Ipswich IP1 1RJ on 16 January 2025
09 Jan 2025 CS01 Confirmation statement made on 3 December 2024 with no updates
09 Dec 2024 AA Micro company accounts made up to 31 December 2023
22 Dec 2023 AA Micro company accounts made up to 31 December 2022
11 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with updates
14 Mar 2023 AA Micro company accounts made up to 31 December 2021
19 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
14 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
14 Apr 2022 PSC04 Change of details for Mrs Cheryl Margaret Nutley as a person with significant control on 14 April 2022
14 Apr 2022 PSC07 Cessation of Sean Edward Harrison Nutley as a person with significant control on 14 April 2022
14 Apr 2022 TM01 Termination of appointment of Sean Edward Harrison Nutley as a director on 14 April 2022
13 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
03 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
27 Aug 2021 PSC04 Change of details for Mrs Cheryl Margaret Nutley as a person with significant control on 29 June 2020
27 Aug 2021 PSC04 Change of details for Mr Sean Edward Harrison Nutley as a person with significant control on 29 June 2020
27 Aug 2021 CH01 Director's details changed for Mr Sean Edward Harrison Nutley on 29 June 2020
27 Aug 2021 CH01 Director's details changed for Mrs Cheryl Margaret Nutley on 29 June 2020
08 Feb 2021 CS01 Confirmation statement made on 3 December 2020 with updates
21 Aug 2020 AD01 Registered office address changed from The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom to 2 the Bower Langford Hall Witham Road Maldon CM9 4st on 21 August 2020
13 Dec 2019 PSC01 Notification of Cheryl Margaret Nutley as a person with significant control on 4 December 2019
13 Dec 2019 PSC01 Notification of Sean Edward Harrison Nutley as a person with significant control on 4 December 2019
13 Dec 2019 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 100
13 Dec 2019 AP01 Appointment of Mrs Cheryl Margaret Nutley as a director on 4 December 2019
13 Dec 2019 AP01 Appointment of Mr Sean Edward Harrison Nutley as a director on 4 December 2019
13 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 13 December 2019