Advanced company searchLink opens in new window

NORTH PERROTT FRUIT FARM LIMITED

Company number 08009604

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)
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divided 17/09/2015
04 Oct 2015 AA Accounts for a small company made up to 31 December 2014
23 Sep 2015 TM01 Termination of appointment of Ocs Services Limited as a director on 16 September 2015
22 Sep 2015 AP01 Appointment of Giuseppe La Loggia as a director on 16 September 2015
08 Sep 2015 AP02 Appointment of Ocs Services Limited as a director on 18 August 2015
08 Sep 2015 TM01 Termination of appointment of Andrew Barrett as a director on 18 August 2015
05 Aug 2015 CERTNM Company name changed lightsource spv 83 LIMITED\certificate issued on 05/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-03
28 Jul 2015 TM01 Termination of appointment of Timothy Arthur as a director on 21 July 2015
28 Jul 2015 AP01 Appointment of Matthew Sheppee as a director on 21 July 2015
24 Jun 2015 TM01 Termination of appointment of Giuseppe La Loggia as a director on 19 June 2015
23 Jun 2015 AP01 Appointment of Andrew Barrett as a director on 19 June 2015
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
15 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10.0002
09 Apr 2015 SH01 Statement of capital following an allotment of shares on 16 March 2015
  • GBP 10
09 Apr 2015 SH02 Sub-division of shares on 16 March 2015
09 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company busines/shares sub-divided 16/03/2015
09 Jan 2015 CH01 Director's details changed for Mr Timothy Arthur on 15 December 2014
08 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 England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
22 Oct 2014 AP01 Appointment of Giuseppe La Loggia as a director on 17 October 2014
22 Oct 2014 TM01 Termination of appointment of Benjamin Thomas Kidd Davis as a director on 17 October 2014
03 Oct 2014 AA Accounts for a small company made up to 31 December 2013
31 Mar 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP .1