Date | Description |
2023-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, NO UPDATES |
2022-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES |
2021-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, NO UPDATES |
2020-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
2020-03-25 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/03/2020 |
2019-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
2018-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
2017-11-07 |
delete company_previous_name LOWER HOLLOWFIELD FARMS LIMITED |
2017-10-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENIS CORNEL LONERGAN |
2017-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
2017-08-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANOJ KUMAR BHARDWAJ |
2016-10-07 |
delete company_previous_name NORTON GATE LIMITED |
2016-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
2016-05-13 |
delete address 115 ALEXANDRA PARK ROAD MUSWELL HILL LONDON N10 2DP |
2016-05-13 |
insert address 83 DUKES AVENUE MUSWELL HILL LONDON UNITED KINGDOM N10 2QD |
2016-05-13 |
update registered_address |
2016-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2016 FROM
115 ALEXANDRA PARK ROAD
MUSWELL HILL
LONDON
N10 2DP |
2015-09-07 |
update returns_last_madeup_date 2014-07-29 => 2015-07-29 |
2015-09-07 |
update returns_next_due_date 2015-08-26 => 2016-08-26 |
2015-08-20 |
update statutory_documents 29/07/15 FULL LIST |
2014-10-07 |
delete address 115 ALEXANDRA PARK ROAD MUSWELL HILL LONDON UNITED KINGDOM N10 2DP |
2014-10-07 |
insert address 115 ALEXANDRA PARK ROAD MUSWELL HILL LONDON N10 2DP |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-07-29 => 2014-07-29 |
2014-10-07 |
update returns_next_due_date 2014-08-26 => 2015-08-26 |
2014-09-22 |
update statutory_documents 29/07/14 FULL LIST |
2013-10-07 |
update returns_last_madeup_date 2012-07-29 => 2013-07-29 |
2013-10-07 |
update returns_next_due_date 2013-08-26 => 2014-08-26 |
2013-09-12 |
update statutory_documents 29/07/13 FULL LIST |
2013-06-22 |
delete sic_code 0111 - Grow cereals & other crops |
2013-06-22 |
delete sic_code 0112 - Grow vegetables & nursery products |
2013-06-22 |
delete sic_code 0113 - Grow fruit, nuts, beverage & spice crops |
2013-06-22 |
insert sic_code 01110 - Growing of cereals (except rice), leguminous crops and oil seeds |
2013-06-22 |
insert sic_code 01130 - Growing of vegetables and melons, roots and tubers |
2013-06-22 |
insert sic_code 01240 - Growing of pome fruits and stone fruits |
2013-06-22 |
update returns_last_madeup_date 2011-07-29 => 2012-07-29 |
2013-06-22 |
update returns_next_due_date 2012-08-26 => 2013-08-26 |
2012-08-06 |
update statutory_documents 29/07/12 FULL LIST |
2011-09-06 |
update statutory_documents 29/07/11 FULL LIST |
2011-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2011 FROM
CORNEL ASSOCIATES 1 FREDERICK PLACE
CROUCH HALL ROAD
LONDON
N8 8AF
UNITED KINGDOM |
2010-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2010 FROM
CORNEL ASSOCIATES
117 ALEXANDRA PARK ROAD
MUSWELL HILL
LONDON
N10 2DP |
2010-09-21 |
update statutory_documents SECRETARY APPOINTED MR DENIS CORNEL LONERGAN |
2010-09-21 |
update statutory_documents 29/07/10 FULL LIST |
2010-09-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELLAM OXTOBY & PECK |
2009-12-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-12-07 |
update statutory_documents 29/07/09 FULL LIST |
2009-12-01 |
update statutory_documents FIRST GAZETTE |
2009-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2009 FROM
CORNWALL COURT
19 CORNWALL STREET
BIRMINGHAM
B3 2DT |
2008-09-01 |
update statutory_documents RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS |
2007-11-08 |
update statutory_documents RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS |
2006-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-14 |
update statutory_documents RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS |
2005-09-09 |
update statutory_documents RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS |
2005-08-25 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2005-08-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-12-14 |
update statutory_documents REDUCE ISSUED CAPITAL 24/11/04 |
2004-12-10 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-09-15 |
update statutory_documents £ IC 9780000/9700000
17/08/04
£ SR 80000@1=80000 |
2004-09-15 |
update statutory_documents NC INC ALREADY ADJUSTED 17/08/04 |
2004-08-31 |
update statutory_documents RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS |
2004-08-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/04 FROM:
TEMPLE COURT
35 BULL STREET
BIRMINGHAM
B4 6JT |
2003-12-22 |
update statutory_documents £ NC 12000000/11880000
11/12/03 |
2003-10-31 |
update statutory_documents RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS |
2003-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2003-03-02 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-01-31 |
update statutory_documents REDUCE ISSUED CAPITAL 22/12/02 |
2002-11-15 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD |
2002-11-15 |
update statutory_documents MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD |
2002-11-15 |
update statutory_documents DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD |
2002-11-15 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD |
2002-11-15 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2002-11-15 |
update statutory_documents REREG OTHER 01/11/02 |
2002-10-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-22 |
update statutory_documents SECRETARY RESIGNED |
2002-09-03 |
update statutory_documents RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS |
2002-05-08 |
update statutory_documents RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS |
2002-04-23 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2002-04-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2002-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/02 FROM:
HARMAN HOUSE
1 GEORGE STREET
UXBRIDGE
MIDDLESEX UB8 1QQ |
2002-02-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-03-05 |
update statutory_documents RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS |
2001-02-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-10-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-08-19 |
update statutory_documents RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS |
1998-12-02 |
update statutory_documents RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS |
1998-10-22 |
update statutory_documents NC INC ALREADY ADJUSTED
03/04/98 |
1998-10-22 |
update statutory_documents £ NC 11000000/12000000
03/ |
1998-10-22 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 03/04/98 |
1998-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-09-28 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-03-27 |
update statutory_documents NC INC ALREADY ADJUSTED
10/03/98 |
1998-03-27 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/03/98 |
1998-03-27 |
update statutory_documents ALTER MEM AND ARTS 10/03/98 |
1997-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-10-10 |
update statutory_documents COMPANY NAME CHANGED
LOWER HOLLOWFIELD FARMS LIMITED
CERTIFICATE ISSUED ON 13/10/97 |
1997-10-10 |
update statutory_documents NC INC ALREADY ADJUSTED 11/07/97 |
1997-10-10 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 11/07/97 |
1997-10-01 |
update statutory_documents RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS |
1997-08-28 |
update statutory_documents NC INC ALREADY ADJUSTED 11/07/97 |
1997-08-27 |
update statutory_documents £ NC 5000000/6000000
11/07/97 |
1997-08-01 |
update statutory_documents SOLE MEMBER RES 09/07/97 |
1997-06-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97 |
1997-05-25 |
update statutory_documents NC INC ALREADY ADJUSTED
06/08/96 |
1997-05-25 |
update statutory_documents NC INC ALREADY ADJUSTED 06/08/96 |
1997-05-25 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/08/96 |
1996-09-12 |
update statutory_documents COMPANY NAME CHANGED
NORTON GATE LIMITED
CERTIFICATE ISSUED ON 13/09/96 |
1996-08-27 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-08-27 |
update statutory_documents SECRETARY RESIGNED |
1996-08-11 |
update statutory_documents NC INC ALREADY ADJUSTED
06/07/96 |
1996-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/96 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7UR |
1996-08-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-08-11 |
update statutory_documents £ NC 1000/5000000
06/0 |
1996-08-11 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/07/96 |
1996-07-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |