CLAUDIA LANGMEAD FARMING LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/03/223 March 2022 Appointment of Mr Timothy Michael Olliff-Lee as a director on 2022-03-03

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

10/06/2010 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

16/06/1716 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

13/06/1613 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

03/08/153 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

19/08/1419 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

13/06/1413 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

11/06/1311 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

30/07/1230 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

17/08/1117 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

06/04/116 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

23/08/1023 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

29/06/1029 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

31/07/0731 July 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

20/10/0520 October 2005 SHARES AGREEMENT OTC

View Document

20/10/0520 October 2005 NC INC ALREADY ADJUSTED 29/09/05

View Document

20/10/0520 October 2005 £ NC 10000/1300000 29/0

View Document

20/10/0520 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/0520 October 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 190 STRAND LONDON WC2R 1JN

View Document

27/09/0527 September 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

27/09/0527 September 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 COMPANY NAME CHANGED LAWGRA (NO.1179) LIMITED CERTIFICATE ISSUED ON 22/09/05

View Document

28/07/0528 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company