GSII MILLAR FARM LIMITED

08934660
27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX

Documents

Documents
Date Category Description Pages
05 Sep 2024 accounts Annual Accounts 16 Buy now
06 Mar 2024 officers Change of particulars for director (Mr Matthew James Yard) 2 Buy now
01 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2023 officers Change of particulars for director (Mr Matthew James Yard) 2 Buy now
13 Sep 2023 officers Termination of appointment of director (Lee Shamai Moscovitch) 1 Buy now
07 Sep 2023 officers Termination of appointment of director (Maria Alexandra Broderick) 1 Buy now
07 Sep 2023 officers Appointment of director (Mr Ralph Simon Fleetwood Nash) 2 Buy now
23 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 May 2023 accounts Annual Accounts 16 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2022 officers Appointment of director (Mr Matthew James Yard) 2 Buy now
18 Aug 2022 officers Termination of appointment of director (Karin Stephanie Kaiser) 1 Buy now
14 Jul 2022 accounts Annual Accounts 16 Buy now
25 Apr 2022 officers Change of particulars for director (Mr Marco Rossi) 2 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2021 officers Change of particulars for director (Mr Marco Rossi) 2 Buy now
06 Sep 2021 officers Termination of appointment of director (Juan Luis Perez Sendelbach) 1 Buy now
06 Sep 2021 officers Appointment of director (Mr Marco Rossi) 2 Buy now
06 Sep 2021 officers Appointment of director (Miss Maria Alexandra Broderick) 2 Buy now
06 Sep 2021 officers Termination of appointment of director (James Christopher Louca) 1 Buy now
06 Sep 2021 officers Termination of appointment of secretary (Michael Liow Ha Kow) 1 Buy now
16 Jun 2021 accounts Annual Accounts 18 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Mar 2021 officers Change of particulars for director (Mr Lee Shamai Moscovitch) 2 Buy now
02 Feb 2021 officers Change of particulars for director (Mrs Karin Stephanie Kaiser) 2 Buy now
17 Nov 2020 resolution Resolution 1 Buy now
17 Nov 2020 incorporation Memorandum Articles 19 Buy now
06 Oct 2020 officers Change of particulars for director (Mr Juan Luiz Pérez Sendelbach) 2 Buy now
05 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Sep 2020 officers Change of particulars for director (Mr James Christopher Louca) 2 Buy now
11 Sep 2020 accounts Annual Accounts 18 Buy now
15 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jun 2020 officers Change of particulars for director (Mr Juan Luiz Pérez Sendelbach) 2 Buy now
08 Jun 2020 officers Change of particulars for director (Mr Lee Shamai Moscovitch) 2 Buy now
08 Jun 2020 officers Change of particulars for director (Mr James Christopher Louca) 2 Buy now
08 Jun 2020 officers Change of particulars for secretary (Mr Michael Liow Ha Kow) 1 Buy now
08 Jun 2020 officers Change of particulars for director (Mrs Karin Stephanie Kaiser) 2 Buy now
08 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 May 2020 resolution Resolution 3 Buy now
21 May 2020 officers Appointment of secretary (Mr Michael Liow Ha Kow) 2 Buy now
21 May 2020 officers Appointment of director (Mr James Christopher Louca) 2 Buy now
21 May 2020 officers Termination of appointment of director (Paul Mccartie) 1 Buy now
21 May 2020 officers Termination of appointment of director (Kareen Alexandra Patricia Boutonnat) 1 Buy now
21 May 2020 officers Appointment of director (Mr Juan Luiz Pérez Sendelbach) 2 Buy now
21 May 2020 officers Appointment of director (Mr Lee Shamai Moscovitch) 2 Buy now
21 May 2020 officers Appointment of director (Mrs Karin Stephanie Kaiser) 2 Buy now
21 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
18 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2019 accounts Annual Accounts 17 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2018 accounts Annual Accounts 18 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2018 accounts Annual Accounts 18 Buy now
22 Dec 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Dec 2017 officers Appointment of director (Sir Paul Mccartie) 2 Buy now
05 Dec 2017 officers Termination of appointment of director (William James Cooper) 1 Buy now
04 Aug 2017 officers Appointment of director (Mr William James Cooper) 2 Buy now
04 Aug 2017 officers Termination of appointment of director (Patrick Conor Mcguigan) 1 Buy now
04 Aug 2017 officers Termination of appointment of director (Paul Mccartie) 1 Buy now
04 Aug 2017 officers Termination of appointment of director (Ian David Hardie) 1 Buy now
26 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2017 officers Change of particulars for director (Mr Patrick Conor Mcguigan) 2 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Feb 2017 incorporation Memorandum Articles 21 Buy now
16 Feb 2017 resolution Resolution 5 Buy now
09 Feb 2017 mortgage Registration of a charge 32 Buy now
06 Feb 2017 accounts Annual Accounts 12 Buy now
06 Feb 2017 mortgage Registration of a charge 65 Buy now
02 Feb 2017 mortgage Registration of a charge 34 Buy now
01 Feb 2017 mortgage Registration of a charge 6 Buy now
13 Dec 2016 officers Appointment of director (Mr Ian David Hardie) 2 Buy now
26 Oct 2016 officers Appointment of director (Mr Paul Mccartie) 2 Buy now
14 Oct 2016 officers Appointment of director (Ms Kareen Boutonnat) 2 Buy now
14 Oct 2016 officers Termination of appointment of director (Timothy Arthur) 1 Buy now
07 Apr 2016 annual-return Annual Return 3 Buy now
22 Dec 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Oct 2015 accounts Annual Accounts 6 Buy now
01 Apr 2015 annual-return Annual Return 3 Buy now
08 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2014 incorporation Incorporation Company 7 Buy now