Gazette. Gazette notice voluntary. |
2022-08-16 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-08-08 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-08 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-29 |
View Report |
Address. Change date: 2021-05-12. New address: Ruffles Barn Brookside Dalham Newmarket CB8 8TG. Old address: Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England. |
2021-05-12 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-08 |
View Report |
Officers. Officer name: Mr Andrew Richard Boyce. Change date: 2020-10-05. |
2020-10-07 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-10 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-28 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-28 |
View Report |
Persons with significant control. Withdrawal date: 2018-07-12. |
2018-07-12 |
View Report |
Persons with significant control. Withdrawal date: 2018-07-12. |
2018-07-12 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2018-07-11 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2018-07-11 |
View Report |
Persons with significant control. Psc name: Robin Spooner. Notification date: 2018-06-22. |
2018-07-11 |
View Report |
Persons with significant control. Notification date: 2018-06-22. Psc name: Robert Gerald Boyce. |
2018-07-11 |
View Report |
Persons with significant control. Psc name: St Lawrence Hall Farms Limited. Notification date: 2018-06-22. |
2018-07-11 |
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. |
2018-06-29 |
View Report |
Officers. Change date: 2018-06-22. Officer name: Mr Dominic Rory Parker. |
2018-06-22 |
View Report |
Officers. Change date: 2018-06-22. Officer name: Mr Dominic Rory Parker. |
2018-06-22 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-27 |
View Report |
Address. Change date: 2018-02-27. Old address: 6 Lower Baxter Street Bury St Edmunds Suffolk IP33 1ET. New address: Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR. |
2018-02-27 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-02 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-11 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-26 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-27 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-14 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-01 |
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. Officer name: Mr Andrew Richard Boyce. Change date: 2012-05-15. |
2012-05-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-27 |
View Report |
Officers. Change date: 2011-10-17. Officer name: Mr Andrew Richard Boyce. |
2012-01-04 |
View Report |
Officers. Change date: 2011-10-17. Officer name: Mr Andrew Richard Boyce. |
2012-01-03 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-08 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-25 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-02 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-20 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2009-06-26 |
View Report |
Annual return. Legacy. |
2009-03-05 |
View Report |
Accounts. Accounts type total exemption small. |
2009-01-30 |
View Report |
Address. Description: Registered office changed on 02/06/2008 from the old stables 29 rous road newmarket suffolk CB8 8DH. |
2008-06-02 |
View Report |
Annual return. Legacy. |
2008-03-05 |
View Report |