- Company Overview for GAYNES PARK FARMS LIMITED (03396005)
- Filing history for GAYNES PARK FARMS LIMITED (03396005)
- People for GAYNES PARK FARMS LIMITED (03396005)
- More for GAYNES PARK FARMS LIMITED (03396005)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
18 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
21 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
12 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
24 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
05 Apr 2020 | TM01 | Termination of appointment of Anthony Guy Swaine Chisenhale-Marsh as a director on 2 April 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Nov 2015 | CH04 | Secretary's details changed for Currey & Co Llp on 13 November 2015 | |
13 Nov 2015 | AD01 | Registered office address changed from 21 Buckingham Gate London SW1E 6LS to 33 Queen Anne Street London W1G 9HY on 13 November 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr Guy Hugo Atherton Chisenhale-Marsh as a director on 25 February 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|