Advanced company searchLink opens in new window

GROSVENOR FARMS LIMITED

Company number 01153338

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)
06 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
  • ANNOTATION Other The address of mark anthony roach, director of grosvenor farms LIMITED, was replaced with a service address on 09/12/2019 under section 1088 of the Companies Act 2006
16 Dec 2011 AA Accounts made up to 31 March 2011
25 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
  • ANNOTATION Other The address of mark anthony roach, director of grosvenor farms LIMITED, was replaced with a service address on 09/12/2019 under section 1088 of the Companies Act 2006
12 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
  • ANNOTATION Other The address of mark anthony roach, director of grosvenor farms LIMITED, was replaced with a service address on 09/12/2019 under section 1088 of the Companies Act 2006
12 Nov 2010 CH03 Secretary's details changed for Iain Edward Bell on 12 November 2010
31 Aug 2010 AA Accounts made up to 31 March 2010
19 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Feb 2010 MEM/ARTS Memorandum and Articles of Association
23 Feb 2010 SH20 Statement by directors
23 Feb 2010 CAP-SS Solvency statement dated 17/02/10
23 Feb 2010 SH19 Statement of capital on 23 February 2010
  • GBP 1,000,000
23 Feb 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Nov 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
  • ANNOTATION Other The address of mark anthony roach, director of grosvenor farms LIMITED, was replaced with a service address on 09/12/2019 under section 1088 of the Companies Act 2006
09 Nov 2009 CH01 Director's details changed for James Reginald Townshend on 9 November 2009
09 Nov 2009 CH01 Director's details changed for John Alvis on 9 November 2009
09 Nov 2009 CH01 Director's details changed for Mark Anthony Roach on 9 November 2009
29 Oct 2009 AP01 Appointment of Graham Paul Ramsbottom as a director
01 Sep 2009 AA Accounts made up to 31 March 2009
12 Jan 2009 288b Appointment terminated director jonathan hagger
20 Nov 2008 363a Return made up to 28/10/08; full list of members
  • ANNOTATION Other The address of mark anthony roach, director of grosvenor farms LIMITED, was replaced with a service address on 09/12/2019 under section 1088 of the Companies Act 2006
05 Nov 2008 288b Appointment terminated director christopher read
11 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
20 Aug 2008 AA Accounts made up to 31 March 2008
07 Feb 2008 288b Secretary resigned;director resigned
07 Feb 2008 288a New secretary appointed