Advanced company searchLink opens in new window

GSII MILLAR FARM LIMITED

Company number 08934660

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 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
21 May 2020 AP01 Appointment of Mrs Karin Stephanie Kaiser as a director on 18 May 2020
21 May 2020 AD01 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT to 8th Floor 1 Fleet Place London EC4M 7RA on 21 May 2020
18 May 2020 MR04 Satisfaction of charge 089346600002 in full
18 May 2020 MR04 Satisfaction of charge 089346600001 in full
12 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
09 Jul 2019 AA Accounts for a small company made up to 31 December 2018
14 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
20 Jul 2018 AA Accounts for a small company made up to 31 December 2017
07 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
16 Jan 2018 AA Accounts for a small company 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
04 Aug 2017 AP01 Appointment of Mr William James Cooper as a director on 25 July 2017
04 Aug 2017 TM01 Termination of appointment of Patrick Conor Mcguigan as a director on 25 July 2017
04 Aug 2017 TM01 Termination of appointment of Paul Mccartie as a director on 25 July 2017
04 Aug 2017 TM01 Termination of appointment of Ian David Hardie as a director on 25 July 2017
26 Jul 2017 MR04 Satisfaction of charge 089346600003 in full
26 Jul 2017 MR04 Satisfaction of charge 089346600004 in full
28 Mar 2017 CH01 Director's details changed for Mr Patrick Conor Mcguigan on 27 March 2017
17 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
16 Feb 2017 MA Memorandum and Articles of Association
16 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 companies act 2006/ article 14(1) breach - all transactions ratified 31/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association