- Company Overview for GOODERHAM FARMS LIMITED (03369501)
- Filing history for GOODERHAM FARMS LIMITED (03369501)
- People for GOODERHAM FARMS LIMITED (03369501)
- Charges for GOODERHAM FARMS LIMITED (03369501)
- More for GOODERHAM FARMS LIMITED (03369501)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Oct 2024 | CS01 | Confirmation statement made on 19 September 2024 with no updates | |
24 Apr 2024 | TM01 | Termination of appointment of Pamela Mary Gooderham as a director on 8 March 2024 | |
22 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
07 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
15 Oct 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
04 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
19 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Sep 2018 | AD01 | Registered office address changed from High Bank 14 Yealm View Road Newton Ferrers Plymouth PL8 1AN England to 5 Yealm View Road Newton Ferrers Plymouth PL8 1AN on 26 September 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
16 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
05 Apr 2018 | CH01 | Director's details changed for Mr Robert James Burwood Gooderham on 28 March 2018 | |
05 Apr 2018 | CH01 | Director's details changed for Mrs Pamela Mary Gooderham on 28 March 2018 | |
05 Apr 2018 | CH01 | Director's details changed for Mrs Christine Gooderham on 28 March 2018 | |
28 Mar 2018 | AD01 | Registered office address changed from Oadby Lodge Farmhouse Stoughton Estate Stoughton Leicestershire LE2 2FG England to High Bank 14 Yealm View Road Newton Ferrers Plymouth PL8 1AN on 28 March 2018 | |
01 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Nov 2016 | AD01 | Registered office address changed from 24 Fairmile Henley-on-Thames Oxfordshire RG9 2LA to Oadby Lodge Farmhouse Stoughton Estate Stoughton Leicestershire LE2 2FG on 23 November 2016 |