- Company Overview for THE GARLIC FARM (I.O.W) LTD (04340735)
- Filing history for THE GARLIC FARM (I.O.W) LTD (04340735)
- People for THE GARLIC FARM (I.O.W) LTD (04340735)
- Charges for THE GARLIC FARM (I.O.W) LTD (04340735)
- More for THE GARLIC FARM (I.O.W) LTD (04340735)
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) |
---|---|---|---|
13 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Mar 2020 | MR04 | Satisfaction of charge 043407350002 in full | |
29 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
07 Jul 2017 | PSC01 | Notification of Jennifer Joy Boswell as a person with significant control on 1 July 2016 | |
07 Jul 2017 | PSC01 | Notification of Colin Peter Boswell as a person with significant control on 1 July 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
26 Apr 2016 | AD01 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to Pyle House 137 Pyle Street Newport Isle of Wight PO30 1JW on 26 April 2016 | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
20 Jul 2015 | AP01 | Appointment of Mr Barnaby Edwards as a director on 10 June 2015 | |
20 Jul 2015 | TM01 | Termination of appointment of Thomas Honeyman Brown as a director on 10 June 2015 | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Feb 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 | |
06 Feb 2015 | AD01 | Registered office address changed from Mersley Farm Newchurch Isle of Wight Hants PO36 0NR to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 6 February 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
20 Nov 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Sep 2014 | MR01 | Registration of charge 043407350002, created on 22 September 2014 | |
02 May 2014 | MR01 | Registration of charge 043407350001 | |
29 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 7 April 2014
|