- Company Overview for GSII MILLAR FARM LIMITED (08934660)
- Filing history for GSII MILLAR FARM LIMITED (08934660)
- People for GSII MILLAR FARM LIMITED (08934660)
- Charges for GSII MILLAR FARM LIMITED (08934660)
- More for GSII MILLAR FARM LIMITED (08934660)
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) |
---|---|---|---|
09 Feb 2017 | MR01 | Registration of charge 089346600004, created on 3 February 2017 | |
06 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
06 Feb 2017 | MR01 | Registration of charge 089346600003, created on 3 February 2017 | |
02 Feb 2017 | MR01 | Registration of charge 089346600002, created on 31 January 2017 | |
01 Feb 2017 | MR01 | Registration of charge 089346600001, created on 31 January 2017 | |
13 Dec 2016 | AP01 | Appointment of Mr Ian David Hardie as a director on 13 December 2016 | |
26 Oct 2016 | AP01 | Appointment of Mr Paul Mccartie as a director on 25 October 2016 | |
14 Oct 2016 | AP01 | Appointment of Ms Kareen Boutonnat as a director on 5 October 2016 | |
14 Oct 2016 | TM01 | Termination of appointment of Timothy Arthur as a director on 5 October 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
22 Dec 2015 | AA01 | Current accounting period extended from 31 March 2016 to 30 April 2016 | |
13 Oct 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
08 Dec 2014 | AD01 | Registered office address changed from 5Th Floor 20 Old Bailey London EC4M 7AN United Kingdom to 7Th Floor 33 Holborn London EC1N 2HT on 8 December 2014 | |
12 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-12
|