GHYLL HEAD HOUSE FARM LTD
Status | ACTIVE |
Company No. | 03480875 |
Category | Private Limited Company |
Incorporated | 15 Dec 1997 |
Age | 26 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
GHYLL HEAD HOUSE FARM LTD is an active private limited company with number 03480875. It was incorporated 26 years, 5 months, 18 days ago, on 15 December 1997. The company address is Ghyll Head House Farm Ghyll Head Ghyll Head House Farm Ghyll Head, Windermere, LA23 3LN, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Jan 2024
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Certificate change of name company
Date: 29 Jun 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed grasmere garden centre LIMITED\certificate issued on 29/06/23
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Address
Type: AD01
Old address: Grasmere Garden Centre Church Stile Grasmere Cumbria LA22 9SW
New address: Ghyll Head House Farm Ghyll Head Bowness-on-Windermere Windermere LA23 3LN
Change date: 2023-06-15
Documents
Mortgage satisfy charge full
Date: 02 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 01 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 08 Jan 2021
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Change person director company with change date
Date: 08 Jan 2021
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Aaron Stewardson
Change date: 2020-01-31
Documents
Change person director company with change date
Date: 08 Jan 2021
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-31
Officer name: Mrs Joanne Stewardson
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 24 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jun 2018
Action Date: 26 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-06-26
Charge number: 034808750008
Documents
Confirmation statement with no updates
Date: 31 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Jan 2014
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Change person secretary company with change date
Date: 02 Jan 2013
Action Date: 30 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joanne Sherratt
Change date: 2012-11-30
Documents
Change person director company with change date
Date: 02 Jan 2013
Action Date: 30 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-30
Officer name: Joanne Sherratt
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Legacy
Date: 03 Apr 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 03 Apr 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 03 Apr 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Legacy
Date: 16 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 16 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 16 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanne Sherratt
Change date: 2009-12-15
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Aaron Stewardson
Change date: 2009-12-15
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 09 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 22 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 23 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 10 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/01; full list of members
Documents
Legacy
Date: 06 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/00; full list of members
Documents
Legacy
Date: 04 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 04/01/01 from: the great house troutbeck windermere cumbria
Documents
Accounts with accounts type small
Date: 29 Aug 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 23 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/99; full list of members
Documents
Legacy
Date: 14 Oct 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/01/99--------- £ si 49998@1=49998 £ ic 2/50000
Documents
Accounts with accounts type small
Date: 14 Oct 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 01 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/98; full list of members
Documents
Legacy
Date: 23 Nov 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/98 to 28/02/99
Documents
Legacy
Date: 03 Mar 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Mar 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
69 NICHOLSONS GROVE,COLCHESTER,CO1 2XT
Number: | 11636168 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 KENYON ROAD,NELSON,BB9 5SP
Number: | 06775740 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMUNITY BUSINESS FUTURES LIMITED
CARLYLE HOUSE,BOLTON,BL1 4BY
Number: | 11424417 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05576154 |
Status: | ACTIVE |
Category: | Private Limited Company |
323 GLASGOW HARBOUR TERRACES,GLASGOW,G11 6BL
Number: | SC593753 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH VALE CONSULTANCY LIMITED
GWENNOLFAN,COWBRIDGE,CF71 7TN
Number: | 10195684 |
Status: | ACTIVE |
Category: | Private Limited Company |