Advanced company searchLink opens in new window

G T O'KANE HARVESTING LTD

Company number 07914858

Filter by category

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)
07 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with updates
10 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
11 Oct 2023 CH01 Director's details changed for Mrs Pauline O'kane on 11 October 2023
03 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with updates
18 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
11 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with updates
12 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
09 Apr 2021 AD01 Registered office address changed from The Orchards Harbottle Rothbury Northumberland NE65 7DH to West Wing Harbottle Castle Harbottle Morpeth NE65 7DH on 9 April 2021
08 Apr 2021 PSC04 Change of details for Mr Grahame Terence O'kane as a person with significant control on 8 April 2021
08 Apr 2021 CH01 Director's details changed for Mr Grahame Terence O'kane on 8 April 2021
16 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with updates
23 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
30 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
12 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
24 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
26 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
29 Mar 2018 AP01 Appointment of Mrs Pauline O'kane as a director on 29 November 2017
26 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
22 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
02 Jan 2018 SH08 Change of share class name or designation
02 Jan 2018 SH10 Particulars of variation of rights attached to shares
02 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Feb 2017 CS01 Confirmation statement made on 18 January 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
19 Feb 2016 AR01 Annual return made up to 18 January 2016
Statement of capital on 2016-02-19
  • GBP 100