GOLDOAK FARMING (HUISH) LTD

04457327
1 BANCKS STREET MINEHEAD ENGLAND TA24 5DJ

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 4 Buy now
24 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2023 accounts Annual Accounts 4 Buy now
02 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
02 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Mar 2023 officers Appointment of director (Mr Richard James Gothard) 2 Buy now
02 Mar 2023 officers Appointment of director (Mr Michael Clive Cooper) 2 Buy now
02 Mar 2023 officers Appointment of secretary (Annie Cooper) 2 Buy now
02 Mar 2023 officers Termination of appointment of secretary (David Raymond Croxton) 1 Buy now
14 Dec 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Nov 2022 officers Termination of appointment of director (Paul Dunning Hooper) 1 Buy now
14 Nov 2022 officers Termination of appointment of director (Andrew Charles Fish) 1 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2022 accounts Annual Accounts 4 Buy now
28 Jun 2021 accounts Annual Accounts 4 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2020 accounts Annual Accounts 5 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Apr 2019 officers Change of particulars for director (Andrew Charles Fish) 2 Buy now
17 Apr 2019 officers Change of particulars for director (Mr David Raymond Croxton) 2 Buy now
17 Apr 2019 officers Change of particulars for secretary (Mr David Raymond Croxton) 1 Buy now
25 Mar 2019 accounts Annual Accounts 5 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2018 accounts Annual Accounts 5 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2017 accounts Annual Accounts 6 Buy now
04 Jul 2016 annual-return Annual Return 7 Buy now
17 May 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
24 Sep 2015 accounts Annual Accounts 6 Buy now
01 Jul 2015 annual-return Annual Return 6 Buy now
01 Jul 2015 officers Change of particulars for director (Mr David Raymond Croxton) 2 Buy now
29 Jan 2015 accounts Annual Accounts 6 Buy now
01 Jul 2014 annual-return Annual Return 6 Buy now
31 Mar 2014 accounts Annual Accounts 6 Buy now
27 Jun 2013 annual-return Annual Return 6 Buy now
27 Mar 2013 accounts Annual Accounts 7 Buy now
26 Jun 2012 annual-return Annual Return 6 Buy now
28 Mar 2012 accounts Annual Accounts 6 Buy now
06 Jul 2011 annual-return Annual Return 7 Buy now
06 Jul 2011 address Move Registers To Registered Office Company 1 Buy now
31 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Feb 2011 accounts Annual Accounts 7 Buy now
28 Jul 2010 annual-return Annual Return 7 Buy now
28 Jul 2010 address Move Registers To Sail Company 1 Buy now
28 Jul 2010 officers Change of particulars for director (Andrew Charles Fish) 2 Buy now
28 Jul 2010 address Change Sail Address Company 1 Buy now
30 Mar 2010 accounts Annual Accounts 7 Buy now
22 Jun 2009 annual-return Return made up to 10/06/09; full list of members 4 Buy now
29 Apr 2009 accounts Annual Accounts 7 Buy now
27 Jun 2008 annual-return Return made up to 10/06/08; full list of members 4 Buy now
19 Nov 2007 accounts Annual Accounts 7 Buy now
10 Jul 2007 annual-return Return made up to 10/06/07; no change of members 7 Buy now
04 May 2007 accounts Annual Accounts 7 Buy now
10 Aug 2006 annual-return Return made up to 10/06/06; full list of members 7 Buy now
17 Mar 2006 accounts Annual Accounts 7 Buy now
13 Sep 2005 annual-return Return made up to 10/06/05; full list of members 7 Buy now
29 Mar 2005 accounts Annual Accounts 7 Buy now
29 Nov 2004 address Registered office changed on 29/11/04 from: stafford house, 10 billetfield taunton somerset TA1 3NL 1 Buy now
25 Jun 2004 annual-return Return made up to 10/06/04; full list of members 8 Buy now
28 May 2004 officers New secretary appointed 2 Buy now
21 Apr 2004 accounts Annual Accounts 7 Buy now
17 Apr 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
17 Apr 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
17 Apr 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Sep 2003 annual-return Return made up to 10/06/03; full list of members 7 Buy now
06 Sep 2003 officers New director appointed 2 Buy now
20 Aug 2003 mortgage Particulars of mortgage/charge 4 Buy now
06 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
03 Jul 2003 mortgage Particulars of mortgage/charge 5 Buy now
27 Jun 2003 mortgage Particulars of mortgage/charge 7 Buy now
16 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
12 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
12 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
20 Nov 2002 officers New secretary appointed;new director appointed 1 Buy now
15 Oct 2002 capital Ad 05/08/02-05/08/02 £ si 89999@1=89999 £ ic 1/90000 2 Buy now
15 Oct 2002 capital Nc inc already adjusted 05/08/02 1 Buy now
15 Oct 2002 resolution Resolution 1 Buy now
05 Sep 2002 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jun 2002 officers Secretary resigned 1 Buy now
10 Jun 2002 incorporation Incorporation Company 17 Buy now