Address. Change date: 2022-12-05. New address: Chapel Leigh Farm House Chapel Leigh Lydeard St. Lawrence Taunton TA4 3RB. Old address: Lydeard Farm Broomfield Bridgwater Somerset TA5 2EG. |
2022-12-05 |
View Report |
Gazette. Gazette notice voluntary. |
2022-11-22 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-11-09 |
View Report |
Accounts. Accounts type micro entity. |
2022-08-12 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-10 |
View Report |
Accounts. Accounts type micro entity. |
2021-08-05 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-05 |
View Report |
Accounts. Accounts type micro entity. |
2020-08-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-06 |
View Report |
Accounts. Accounts type micro entity. |
2019-08-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-08 |
View Report |
Accounts. Accounts type dormant. |
2018-08-09 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-14 |
View Report |
Accounts. Accounts type total exemption small. |
2017-08-11 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-07 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-18 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-11 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-11 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-06 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-07 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-20 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-18 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-19 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-30 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-09 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-09 |
View Report |
Officers. Change date: 2009-11-09. Officer name: Mrs Catherine Hester Kingscote. |
2009-11-09 |
View Report |
Officers. Change date: 2009-11-09. Officer name: Colonel Michael John Fitzhardinge Kingscote. |
2009-11-09 |
View Report |
Accounts. Accounts type total exemption small. |
2009-09-14 |
View Report |
Annual return. Legacy. |
2008-12-22 |
View Report |
Accounts. Accounts type total exemption small. |
2008-09-24 |
View Report |
Annual return. Legacy. |
2008-01-07 |
View Report |
Accounts. Accounts type total exemption small. |
2007-09-25 |
View Report |
Annual return. Legacy. |
2007-04-19 |
View Report |
Accounts. Accounts type total exemption small. |
2006-09-18 |
View Report |
Annual return. Legacy. |
2005-11-01 |
View Report |
Accounts. Accounts type total exemption small. |
2005-09-30 |
View Report |
Annual return. Legacy. |
2004-11-11 |
View Report |
Officers. Description: New director appointed. |
2004-09-15 |
View Report |
Accounts. Accounts type total exemption small. |
2004-09-15 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2004-09-07 |
View Report |
Officers. Description: Secretary resigned. |
2004-09-07 |
View Report |
Officers. Description: Director resigned. |
2004-09-07 |
View Report |
Address. Description: Registered office changed on 07/09/04 from: 29 rhodfa sweldon barry vale of glamorgan CF62 5AD. |
2004-09-07 |
View Report |
Officers. Description: New director appointed. |
2003-12-24 |
View Report |
Annual return. Legacy. |
2003-12-24 |
View Report |
Incorporation. Incorporation company. |
2002-11-01 |
View Report |