Date | Description |
2024-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/24, WITH UPDATES |
2024-12-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRUCE LIVINGSTONE GILBERT / 02/12/2024 |
2024-10-11 |
update statutory_documents 31/03/24 UNAUDITED ABRIDGED |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-11 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-07 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, NO UPDATES |
2022-08-22 |
delete source_ip 34.117.168.233 |
2022-08-22 |
insert address For the Farm - Lower House Farm, Canon Frome, Ledbury, Herefordshire, HR8 2TG |
2022-08-22 |
insert address Gilbert's Farm
Lilly Hall Lane
Little Marcle
HR8 2LD |
2022-08-22 |
insert source_ip 199.15.163.148 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-06 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-16 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES |
2019-11-11 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-08 |
update statutory_documents CESSATION OF GRACE MARIE GILBERT AS A PSC |
2019-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRACE GILBERT |
2018-12-28 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 21/11/2018 |
2018-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-26 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON LOUISE GILBERT |
2018-04-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRACE MARIE GILBERT |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-01 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
2017-09-07 |
delete address 14 ST. OWEN STREET HEREFORD UNITED KINGDOM HR1 2PL |
2017-09-07 |
insert address LOWER HOUSE FARM CANON FROME NR LEDBURY HEREFORDSHIRE ENGLAND HR8 2TG |
2017-09-07 |
update registered_address |
2017-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GILBERT |
2017-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2017 FROM
14 ST. OWEN STREET
HEREFORD
HR1 2PL
UNITED KINGDOM |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-05 |
update statutory_documents 21/11/16 STATEMENT OF CAPITAL GBP 1000 |
2016-05-13 |
delete address C/O OAKLEYS, PINEAPPLE PLACE 135 WINDEMARSH STREET HEREFORD HEREFORDSHIRE HR4 9HE |
2016-05-13 |
insert address 14 ST. OWEN STREET HEREFORD UNITED KINGDOM HR1 2PL |
2016-05-13 |
update registered_address |
2016-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2016 FROM
C/O OAKLEYS, PINEAPPLE PLACE
135 WINDEMARSH STREET
HEREFORD
HEREFORDSHIRE
HR4 9HE |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-11-21 => 2015-11-21 |
2015-12-07 |
update returns_next_due_date 2015-12-19 => 2016-12-19 |
2015-11-25 |
update statutory_documents 21/11/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update returns_last_madeup_date 2013-11-21 => 2014-11-21 |
2015-01-07 |
update returns_next_due_date 2014-12-19 => 2015-12-19 |
2014-12-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-01 |
update statutory_documents 21/11/14 FULL LIST |
2014-02-07 |
update num_mort_charges 1 => 2 |
2014-02-07 |
update num_mort_outstanding 1 => 2 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064331410002 |
2013-12-16 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-11-21 => 2013-11-21 |
2013-12-07 |
update returns_next_due_date 2013-12-19 => 2014-12-19 |
2013-11-29 |
update statutory_documents 21/11/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-21 => 2012-11-21 |
2013-06-23 |
update returns_next_due_date 2012-12-19 => 2013-12-19 |
2012-12-07 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-30 |
update statutory_documents 21/11/12 FULL LIST |
2011-12-09 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-29 |
update statutory_documents 21/11/11 FULL LIST |
2011-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GORDON GILBERT / 29/11/2011 |
2011-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GRACE MARIE GILBERT / 29/11/2011 |
2010-12-07 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-23 |
update statutory_documents 21/11/10 FULL LIST |
2009-11-26 |
update statutory_documents 21/11/09 FULL LIST |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON GILBERT / 26/11/2009 |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRUCE GILBERT / 26/11/2009 |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GORDON GILBERT / 12/11/2009 |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GRACE MARIE GILBERT / 12/11/2009 |
2009-08-21 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-08-19 |
update statutory_documents PREVSHO FROM 30/11/2009 TO 31/03/2009 |
2009-08-12 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-07-23 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD GORDON GILBERT |
2009-07-23 |
update statutory_documents DIRECTOR APPOINTED MRS GRACE MARIE GILBERT |
2008-11-27 |
update statutory_documents RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS |
2008-11-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRACE GILBERT |
2008-11-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD GILBERT |
2008-02-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-12-01 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-01 |
update statutory_documents SECRETARY RESIGNED |
2007-11-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |