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)
21 May 2020 AP01 Appointment of Mrs Karin Stephanie Kaiser as a director on 18 May 2020
21 May 2020 AP03 Appointment of Mr Michael Liow Ha Kow as a secretary on 18 May 2020
21 May 2020 AD01 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HU England to 8th Floor 1 Fleet Place London EC4M 7RA on 21 May 2020
18 May 2020 MR04 Satisfaction of charge 087662000002 in full
18 May 2020 MR04 Satisfaction of charge 087662000001 in full
16 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
10 Jul 2019 AA Accounts for a small company made up to 31 December 2018
15 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
21 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
08 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
24 Jul 2018 AA Accounts for a small company made up to 31 December 2017
16 Jan 2018 AA Full accounts made up to 30 April 2017
22 Dec 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
13 Dec 2017 AP01 Appointment of Sir Paul Mccartie as a director on 13 December 2017
05 Dec 2017 TM01 Termination of appointment of William James Cooper as a director on 30 November 2017
20 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
07 Aug 2017 PSC02 Notification of Lightsource Pumpkin 4 Limited as a person with significant control on 25 July 2016
07 Aug 2017 PSC07 Cessation of Lightsource Renewable Energy Holdings Limited as a person with significant control on 25 July 2016
02 Aug 2017 AP01 Appointment of Mr William James Cooper as a director on 25 July 2017
02 Aug 2017 TM01 Termination of appointment of Mark Turner as a director on 25 July 2017
02 Aug 2017 TM01 Termination of appointment of Paul Mccartie as a director on 25 July 2017
02 Aug 2017 TM01 Termination of appointment of Ian David Hardie as a director on 25 July 2017
26 Jul 2017 MR04 Satisfaction of charge 087662000003 in full
06 Feb 2017 AA Full accounts made up to 30 April 2016
13 Dec 2016 AD01 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT to 7th Floor 33 Holborn London EC1N 2HU on 13 December 2016