Advanced company searchLink opens in new window

GSII LOWER FARM BINSTED LIMITED

Company number 08766200

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)
16 Jun 2021 AA Accounts for a small company made up to 31 December 2020
22 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
10 Mar 2021 CH01 Director's details changed for Mr Lee Shamai Moscovitch on 2 October 2020
02 Feb 2021 CH01 Director's details changed for Mrs Karin Stephanie Kaiser on 21 December 2020
17 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2020 MA Memorandum and Articles of Association
06 Oct 2020 CH01 Director's details changed for Mr Juan Luiz Pérez Sendelbach on 22 September 2020
05 Oct 2020 PSC02 Notification of Greencoat Solar Assets Ii Limited as a person with significant control on 10 July 2020
05 Oct 2020 PSC07 Cessation of Gsii Pumpkin 4 Limited as a person with significant control on 10 July 2020
25 Sep 2020 CH01 Director's details changed for Mr James Christopher Louca on 24 September 2020
11 Sep 2020 AA Accounts for a small company made up to 31 December 2019
15 Jun 2020 PSC05 Change of details for Gsii Pumpkin 4 Limited as a person with significant control on 8 June 2020
08 Jun 2020 CH01 Director's details changed for Mr Juan Luiz Pérez Sendelbach on 8 June 2020
08 Jun 2020 CH01 Director's details changed for Mr Lee Shamai Moscovitch on 8 June 2020
08 Jun 2020 CH01 Director's details changed for Mr James Christopher Louca on 8 June 2020
08 Jun 2020 CH01 Director's details changed for Mrs Karin Stephanie Kaiser on 8 June 2020
08 Jun 2020 CH03 Secretary's details changed for Mr Michael Liow Ha Kow on 8 June 2020
08 Jun 2020 AD01 Registered office address changed from 8th Floor 1 Fleet Place London EC4M 7RA England to 27 Old Gloucester Street London WC1N 3AX on 8 June 2020
01 Jun 2020 PSC05 Change of details for Lightsource Pumpkin 4 Limited as a person with significant control on 18 May 2020
22 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-18
21 May 2020 TM01 Termination of appointment of Paul Mccartie as a director on 18 May 2020
21 May 2020 AP01 Appointment of Mr James Christopher Louca as a director on 18 May 2020
21 May 2020 TM01 Termination of appointment of Kareen Alexandra Patricia Boutonnat as a director on 18 May 2020
21 May 2020 AP01 Appointment of Mr Juan Luiz Pérez Sendelbach as a director on 18 May 2020
21 May 2020 AP01 Appointment of Mr Lee Shamai Moscovitch as a director on 18 May 2020