|
|
14 Apr 2025
|
14 Apr 2025
Confirmation statement made on 1 April 2025 with no updates
|
|
|
03 Apr 2025
|
03 Apr 2025
Change of details for Mr John Joseph Taylor as a person with significant control on 2 April 2025
|
|
|
02 Apr 2025
|
02 Apr 2025
Change of details for Mr John Joseph Taylor as a person with significant control on 2 April 2025
|
|
|
04 Apr 2024
|
04 Apr 2024
Change of details for Mr John Joseph Taylor as a person with significant control on 31 March 2024
|
|
|
04 Apr 2024
|
04 Apr 2024
Confirmation statement made on 1 April 2024 with no updates
|
|
|
27 Nov 2023
|
27 Nov 2023
Registered office address changed from Crofton Hall Farm Crofton, Thursby Carlisle CA5 6QB England to The Pastures East Park Crofton, Thursby Carlisle CA5 6QE on 27 November 2023
|
|
|
24 Nov 2023
|
24 Nov 2023
Director's details changed for John Joseph Taylor on 24 November 2023
|
|
|
03 Apr 2023
|
03 Apr 2023
Confirmation statement made on 1 April 2023 with no updates
|
|
|
17 Oct 2022
|
17 Oct 2022
Registered office address changed from High Whinnow Farm, Thursby Carlisle Cumbria CA5 6QL to Crofton Hall Farm Crofton, Thursby Carlisle CA5 6QB on 17 October 2022
|
|
|
16 Oct 2022
|
16 Oct 2022
Director's details changed for John Joseph Taylor on 1 October 2022
|
|
|
12 Apr 2022
|
12 Apr 2022
Confirmation statement made on 1 April 2022 with no updates
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 1 April 2021 with no updates
|
|
|
09 Apr 2020
|
09 Apr 2020
Confirmation statement made on 1 April 2020 with updates
|
|
|
21 Oct 2019
|
21 Oct 2019
Previous accounting period extended from 31 March 2019 to 30 April 2019
|
|
|
31 May 2019
|
31 May 2019
Termination of appointment of Mary Christine Taylor as a director on 30 May 2019
|
|
|
30 May 2019
|
30 May 2019
Termination of appointment of Mary Christine Taylor as a secretary on 30 May 2019
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 1 April 2019 with updates
|