Advanced company searchLink opens in new window

GOTHIC FARMS LIMITED

Company number 02649689

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)
11 Oct 2024 AD01 Registered office address changed from The Old Exchange West Stockwell Street Colchester Essex CO1 1HE England to Cart Lodge Office Laxfield Road Heveningham Halesworth IP19 0ED on 11 October 2024
11 Oct 2024 PSC01 Notification of Marlies Seitz as a person with significant control on 11 October 2024
01 Oct 2024 CS01 Confirmation statement made on 27 September 2024 with no updates
22 May 2024 AA Total exemption full accounts made up to 31 December 2023
05 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
21 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
23 Mar 2022 AP02 Appointment of Sanbuco Aktiengesellschaft as a director on 22 March 2022
30 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
17 May 2021 AA Total exemption full accounts made up to 31 December 2020
09 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
04 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
01 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 31 December 2018
27 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
19 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
28 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
24 May 2017 AA Total exemption full accounts made up to 31 December 2016
27 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
26 Jul 2016 AD01 Registered office address changed from C/O Whittles, Century House South North Station Road Colchester Essex CO1 1RE to The Old Exchange West Stockwell Street Colchester Essex CO1 1HE on 26 July 2016
11 May 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Sep 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
01 Jul 2015 AD01 Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles, Century House South North Station Road Colchester Essex CO1 1RE on 1 July 2015
21 May 2015 AA Total exemption small company accounts made up to 31 December 2014