- Company Overview for LA POMME LTD (12348767)
- Filing history for LA POMME LTD (12348767)
- People for LA POMME LTD (12348767)
- More for LA POMME LTD (12348767)
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
|
|
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 |