LOWER HOUSE FARM - History of Changes


DateDescription
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