Advanced company searchLink opens in new window

CLANN FARM LIMITED

Company number 07743735

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)
10 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10.2
25 Aug 2015 TM01 Termination of appointment of Ocs Services Limited as a director on 24 August 2015
25 Aug 2015 AP01 Appointment of Giuseppe La Loggia as a director on 24 August 2015
18 Aug 2015 TM01 Termination of appointment of Jonathan Charles Nigel Digges as a director on 18 August 2015
18 Aug 2015 AP01 Appointment of Sarah Mary Grant as a director on 18 August 2015
05 Aug 2015 AP02 Appointment of Ocs Services Limited as a director on 19 June 2015
04 Aug 2015 CERTNM Company name changed lightsource spv 24 LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-03
28 Jul 2015 TM01 Termination of appointment of Nicholas Boyle as a director on 21 July 2015
28 Jul 2015 TM01 Termination of appointment of Ocs Services Limited as a director on 21 July 2015
28 Jul 2015 AP01 Appointment of Mr Jonathan Charles Nigel Digges as a director on 21 July 2015
23 Jun 2015 TM01 Termination of appointment of Paul Stephen Latham as a director on 19 June 2015
23 Jun 2015 TM01 Termination of appointment of Giuseppe La Loggia as a director on 19 June 2015
23 Jun 2015 AP02 Appointment of Ocs Services Limited as a director on 19 June 2015
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
27 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Jan 2015 CH01 Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014
07 Jan 2015 CH01 Director's details changed for Giuseppe La Loggia on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor, 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
17 Nov 2014 AA01 Current accounting period shortened from 31 August 2015 to 31 December 2014
12 Nov 2014 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 0.40
12 Nov 2014 SH02 Consolidation of shares on 3 October 2014
12 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divide shares/shareholders agreement 03/10/2014
15 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
23 May 2014 AA Accounts for a dormant company made up to 31 August 2013