LONG CLOSE FARM - CARLISLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-08-09 View Report
Address. New address: James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU. Old address: Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW. Change date: 2023-08-03. 2023-08-03 View Report
Confirmation statement. Statement with updates. 2022-08-08 View Report
Confirmation statement. Statement with updates. 2021-08-16 View Report
Confirmation statement. Statement with updates. 2020-08-18 View Report
Confirmation statement. Statement with updates. 2019-08-05 View Report
Confirmation statement. Statement with updates. 2018-08-09 View Report
Confirmation statement. Statement with no updates. 2017-08-16 View Report
Persons with significant control. Change date: 2016-08-01. Psc name: David Richard Nicholson. 2017-08-15 View Report
Persons with significant control. Cessation date: 2016-08-01. Psc name: Richard Nicholson. 2017-08-15 View Report
Persons with significant control. Cessation date: 2016-08-01. Psc name: Kathleen Nicholson. 2017-08-15 View Report
Confirmation statement. Statement with updates. 2016-08-15 View Report
Officers. Officer name: Catriona Nicholson. Termination date: 2016-06-17. 2016-07-26 View Report
Officers. Termination date: 2016-06-17. Officer name: Catriona Nicholson. 2016-07-26 View Report
Address. Old address: C/O Armstrong Watson 8 King Street Wigton Cumbria CA7 9DT England. New address: Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RS. 2016-04-05 View Report
Address. New address: C/O Armstrong Watson 8 King Street Wigton Cumbria CA7 9DT. 2016-04-04 View Report
Annual return. With made up date full list shareholders. 2015-09-02 View Report
Annual return. With made up date full list shareholders. 2014-10-27 View Report
Address. Old address: Long Close Farm, Isel Cockermouth Cumbria CA13 9SR. Change date: 2013-11-15. 2013-11-15 View Report
Annual return. With made up date full list shareholders. 2013-10-04 View Report
Annual return. With made up date full list shareholders. 2012-10-05 View Report
Annual return. With made up date full list shareholders. 2011-10-17 View Report
Accounts. Accounts type total exemption small. 2010-10-29 View Report
Annual return. With made up date full list shareholders. 2010-10-26 View Report
Address. Move registers to registered office company. 2010-10-26 View Report
Annual return. With made up date full list shareholders. 2009-10-15 View Report
Address. Move registers to sail company. 2009-10-15 View Report
Address. Change sail address company. 2009-10-14 View Report
Accounts. Accounts type total exemption small. 2009-10-14 View Report
Officers. Officer name: Kathleen Nicholson. Change date: 2009-10-14. 2009-10-14 View Report
Officers. Change date: 2009-10-14. Officer name: David Richard Nicholson. 2009-10-14 View Report
Officers. Officer name: Richard Nicholson. Change date: 2009-10-14. 2009-10-14 View Report
Officers. Change date: 2009-10-14. Officer name: Catriona Nicholson. 2009-10-14 View Report
Accounts. Accounts type total exemption small. 2008-11-04 View Report
Annual return. Legacy. 2008-10-13 View Report
Accounts. Legacy. 2007-11-30 View Report
Officers. Description: New director appointed. 2007-10-29 View Report
Officers. Description: New director appointed. 2007-10-29 View Report
Officers. Description: Secretary resigned. 2007-10-26 View Report
Officers. Description: Director resigned. 2007-10-26 View Report
Officers. Description: New director appointed. 2007-10-26 View Report
Officers. Description: New secretary appointed;new director appointed. 2007-10-26 View Report
Address. Description: Registered office changed on 26/10/07 from: 12 york place leeds west yorkshire LS1 2DS. 2007-10-26 View Report
Incorporation. Incorporation company. 2007-10-03 View Report