- Company Overview for GUILD FARMS LIMITED (SC717346)
- Filing history for GUILD FARMS LIMITED (SC717346)
- People for GUILD FARMS LIMITED (SC717346)
- Registers for GUILD FARMS LIMITED (SC717346)
- More for GUILD FARMS LIMITED (SC717346)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 24 November 2024 with no updates | |
25 Jun 2024 | AA | Audit exemption subsidiary accounts made up to 30 June 2023 | |
25 Jun 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | |
25 Jun 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
25 Jun 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
08 Jan 2024 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
18 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
18 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
18 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
19 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
19 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 June 2023 | |
14 Feb 2023 | AD04 | Register(s) moved to registered office address 17 Academy Street Forfar Angus DD8 2HA | |
24 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with updates | |
24 Nov 2022 | CH01 | Director's details changed for Mr Mark David James Guild on 22 November 2022 | |
24 Nov 2022 | CH01 | Director's details changed for Mrs Lucy Barclay on 22 November 2022 | |
20 Dec 2021 | AD03 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE | |
20 Dec 2021 | AD02 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE | |
14 Dec 2021 | CH01 | Director's details changed for Miss Lucy Guild on 14 December 2021 | |
10 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-10
|