Accounts. Accounts type total exemption full. |
2023-08-15 |
View Report |
Confirmation statement. Statement with updates. |
2023-06-26 |
View Report |
Persons with significant control. Change date: 2023-01-24. Psc name: St Lawrence Hall Farms Limited. |
2023-01-24 |
View Report |
Officers. Officer name: Mrs Olivia Jane Parker. Appointment date: 2022-12-16. |
2023-01-10 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-08 |
View Report |
Accounts. Accounts type total exemption full. |
2022-05-06 |
View Report |
Mortgage. Charge creation date: 2022-05-03. Charge number: 016023590006. |
2022-05-03 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-25 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-11 |
View Report |
Accounts. Change account reference date company current shortened. |
2021-01-08 |
View Report |
Address. New address: Ilketshall Hall Ilketshall St. Lawrence Beccles Suffolk NR34 8NH. Change date: 2020-12-21. Old address: Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England. |
2020-12-21 |
View Report |
Officers. Termination date: 2020-12-11. Officer name: Robert Gerald Boyce. |
2020-12-21 |
View Report |
Officers. Termination date: 2020-12-11. Officer name: Andrew Richard Boyce. |
2020-12-21 |
View Report |
Officers. Termination date: 2020-12-11. Officer name: Andrew Richard Boyce. |
2020-12-21 |
View Report |
Persons with significant control. Change date: 2020-12-11. Psc name: St Lawrence Hall Farms Limited. |
2020-12-21 |
View Report |
Persons with significant control. Psc name: Robert Gerald Boyce. Cessation date: 2020-12-11. |
2020-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-27 |
View Report |
Officers. Change date: 2020-10-05. Officer name: Mr Andrew Richard Boyce. |
2020-10-07 |
View Report |
Accounts. Accounts type total exemption full. |
2020-07-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-22 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-23 |
View Report |
Persons with significant control. Psc name: Andrew Richard Boyce. Cessation date: 2018-06-22. |
2018-07-11 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-21 |
View Report |
Persons with significant control. Withdrawal date: 2018-06-13. |
2018-06-13 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2018-06-13 |
View Report |
Persons with significant control. Psc name: Robert Gerald Boyce. Notification date: 2016-04-06. |
2018-06-13 |
View Report |
Persons with significant control. Psc name: St Lawrence Hall Farms Limited. Notification date: 2016-04-06. |
2018-06-13 |
View Report |
Officers. Change date: 2018-06-13. Officer name: Mr Dominic Rory Parker. |
2018-06-13 |
View Report |
Officers. Change date: 2018-06-13. Officer name: Mr Dominic Rory Parker. |
2018-06-13 |
View Report |
Address. Change date: 2018-02-27. New address: Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR. Old address: 6 Lower Baxter Street Bury St Edmunds Suffolk IP33 1ET. |
2018-02-27 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-25 |
View Report |
Accounts. Accounts type total exemption full. |
2017-07-07 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-28 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-11 |
View Report |
Officers. Change date: 2016-03-16. Officer name: Mr Robert Gerald Boyce. |
2016-03-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-23 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-24 |
View Report |
Officers. Officer name: John David Parker. Termination date: 2014-01-09. |
2014-10-03 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-20 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-12 |
View Report |
Mortgage. Charge number: 2. |
2013-07-26 |
View Report |
Mortgage. Charge number: 3. |
2013-07-26 |
View Report |
Mortgage. Charge number: 1. |
2013-07-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-25 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-20 |
View Report |
Officers. Change date: 2012-05-15. Officer name: Mr Andrew Richard Boyce. |
2012-05-30 |
View Report |
Officers. Change date: 2012-05-15. Officer name: Mr Andrew Richard Boyce. |
2012-05-30 |
View Report |