- Company Overview for GARTNAGRENACH FARM LIMITED (09913715)
- Filing history for GARTNAGRENACH FARM LIMITED (09913715)
- People for GARTNAGRENACH FARM LIMITED (09913715)
- More for GARTNAGRENACH FARM LIMITED (09913715)
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) |
---|---|---|---|
18 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
22 May 2016 | AD01 | Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to 55 Park Walk London SW10 0AZ on 22 May 2016 | |
13 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 23 March 2016
|
|
16 Feb 2016 | CH01 | Director's details changed for Mr Donald Maxwell Macdonald on 8 February 2016 | |
16 Feb 2016 | CH01 | Director's details changed for Mrs Margaret Anne Maxwell Macdonald on 8 February 2016 | |
15 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2016 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 22 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Vindex Services Limited as a director on 22 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Vindex Limited as a director on 22 January 2016 | |
25 Jan 2016 | AP03 | Appointment of Mrs Margaret Anne Maxwell Macdonald as a secretary on 22 January 2016 | |
25 Jan 2016 | AP01 | Appointment of Mr Donald Maxwell Macdonald as a director on 22 January 2016 | |
25 Jan 2016 | AP01 | Appointment of Mrs Margaret Anne Maxwell Macdonald as a director on 22 January 2016 | |
25 Jan 2016 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
25 Jan 2016 | CERTNM |
Company name changed mm&s (5907) LIMITED\certificate issued on 25/01/16
|
|
19 Jan 2016 | TM01 | Termination of appointment of Christine Truesdale as a director on 19 January 2016 | |
11 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-11
|