- Company Overview for GOTHIC FARMS LIMITED (02649689)
- Filing history for GOTHIC FARMS LIMITED (02649689)
- People for GOTHIC FARMS LIMITED (02649689)
- More for GOTHIC FARMS LIMITED (02649689)
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
|
|
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 |