Advanced company searchLink opens in new window

LEIGH SINTON FARM & NURSERIES LIMITED

Company number 00565626

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2015 MA Memorandum and Articles of Association
27 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 50,000
16 Jul 2015 SH08 Change of share class name or designation
16 Jul 2015 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
01 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 50,000
29 May 2014 MR01 Registration of charge 005656260022
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 50,000
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
20 Aug 2012 CH01 Director's details changed for Mr Walter John David Beard on 10 April 2012
20 Aug 2012 CH03 Secretary's details changed for Mr Walter John David Beard on 10 April 2012
17 Aug 2012 CH01 Director's details changed for Mr Walter John David Beard on 10 April 2012
17 Aug 2012 CH03 Secretary's details changed for Mr Walter John David Beard on 10 April 2012
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Aug 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
24 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 20
24 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 21
15 Dec 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 18
15 Dec 2010 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 15
24 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Aug 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Walter John David Beard on 15 August 2010
20 Aug 2010 CH01 Director's details changed for Mr Nicholas Walter Spencer Beard on 15 August 2010