Advanced company searchLink opens in new window

GREAT HOUSE FARM (WATER & DRIVE) MANAGEMENT LIMITED

Company number 05834485

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jun 2018 CH01 Director's details changed for Mrs Elizabeth Anne Mccombe on 1 June 2018
09 Jun 2018 CH01 Director's details changed for Mrs Isabela Lloyd on 1 June 2018
09 Jun 2018 CH01 Director's details changed for Mr Thomas Fraser Pattison Kings on 1 June 2018
09 Jun 2018 CH01 Director's details changed for Michael Jones on 1 June 2018
09 Jun 2018 CH01 Director's details changed for Mr Mark Clifford Jenner on 1 June 2018
09 Jun 2018 CH01 Director's details changed for Mr Geoffrey David Burge on 1 June 2018
09 Jun 2018 AD01 Registered office address changed from C/O Mrs a Jenner Quarry Cottage Great House Farm Earlswood Chepstow Gwent NP16 6AT to Quarry Cottage, Great House Farm Earlswood Chepstow NP16 6FE on 9 June 2018
14 Mar 2018 AA Micro company accounts made up to 30 June 2017
18 Feb 2018 TM01 Termination of appointment of Michael John Mccombe as a director on 16 February 2018
18 Feb 2018 AP01 Appointment of Mrs Elizabeth Anne Mccombe as a director on 16 February 2018
09 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
20 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Feb 2017 AP01 Appointment of Mr Thomas Fraser Pattison Kings as a director on 11 February 2017
20 Feb 2017 TM01 Termination of appointment of Jessica Fox as a director on 31 January 2017
10 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 8
15 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 8
30 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Oct 2014 AP01 Appointment of Mrs Isabela Lloyd as a director on 1 October 2014
28 Jul 2014 TM01 Termination of appointment of Helen Clare Nash as a director on 30 June 2014
16 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 8
16 Jun 2014 CH01 Director's details changed for Jessica Fox on 1 October 2011
13 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
23 Sep 2013 AP01 Appointment of Ms Janet Ann Osman as a director
07 Sep 2013 TM01 Termination of appointment of Caroline Lee as a director