Advanced company searchLink opens in new window

GAZELEY FEN FARM LIMITED

Company number 04089235

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)
12 Feb 2018 PSC02 Notification of Pearl Income Holdings Uk Limited as a person with significant control on 20 December 2017
12 Feb 2018 PSC02 Notification of Pearl Income Investments Uk Limited as a person with significant control on 20 December 2017
12 Feb 2018 PSC02 Notification of Gazeley Uk Limited as a person with significant control on 20 December 2017
12 Feb 2018 PSC07 Cessation of Brookfield Asset Management Inc as a person with significant control on 20 December 2017
12 Feb 2018 PSC07 Cessation of Brookfield Asset Management Inc as a person with significant control on 20 December 2017
21 Dec 2017 AA Full accounts made up to 31 December 2016
22 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
05 Jan 2017 AA Full accounts made up to 31 December 2015
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
22 Sep 2016 CH01 Director's details changed for Mr Shane Roger Kelly on 22 September 2016
20 Sep 2016 CH01 Director's details changed for Mr Bruce Alistair Topley on 20 September 2016
03 Feb 2016 TM01 Termination of appointment of Nigel William John Godfrey as a director on 20 January 2016
13 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
12 Oct 2015 AA Full accounts made up to 31 December 2014
19 Jun 2015 AUD Auditor's resignation
27 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
08 Oct 2014 CH01 Director's details changed for Mr Alexander Christopher Verbeek on 1 August 2014
08 Oct 2014 CH01 Director's details changed for Mr Shane Roger Kelly on 1 August 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
25 Sep 2014 AP01 Appointment of Bruce Alistair Topley as a director on 17 September 2014
31 Jul 2014 AD01 Registered office address changed from 16 Palace Street Cardinal Place London SW1E 5JQ to 6Th Floor 99 Bishopsgate London EC2M 3XD on 31 July 2014
08 Apr 2014 AP01 Appointment of Mr Shane Roger Kelly as a director
07 Apr 2014 TM01 Termination of appointment of Stuart Berkoff as a director