GOWLANDS FARM MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05373240 |
Category | Private Limited Company |
Incorporated | 23 Feb 2005 |
Age | 19 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
GOWLANDS FARM MANAGEMENT COMPANY LIMITED is an active private limited company with number 05373240. It was incorporated 19 years, 3 months, 9 days ago, on 23 February 2005. The company address is Dovecote House York Road Dovecote House York Road, York, YO26 8EZ, England.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 11 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Appoint person director company with name date
Date: 25 Oct 2021
Action Date: 20 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Rutherford Spiers
Appointment date: 2021-10-20
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 22 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 14 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Appoint person secretary company with name date
Date: 09 Nov 2019
Action Date: 09 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Andrew Holmes
Appointment date: 2019-11-09
Documents
Termination secretary company with name termination date
Date: 09 Nov 2019
Action Date: 09 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Anne Harris
Termination date: 2019-11-09
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2019
Action Date: 09 Nov 2019
Category: Address
Type: AD01
New address: Dovecote House York Road Green Hammerton York YO26 8EZ
Old address: Gowlands Farm House York Road Green Hammerton North Yorkshire YO26 8EZ
Change date: 2019-11-09
Documents
Appoint person director company with name date
Date: 09 Nov 2019
Action Date: 09 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-09
Officer name: Mr Stephen John Plant
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 11 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Confirmation statement with no updates
Date: 07 Apr 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Termination director company with name termination date
Date: 26 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-14
Officer name: Marina Fiona Butler
Documents
Mortgage satisfy charge full
Date: 01 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 04 Mar 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 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: 22 Mar 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 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 Mar 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 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: 22 Mar 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Appoint person director company with name
Date: 22 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Andrew Holmes
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 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: 22 Mar 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Termination director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kim Dawson
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 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: 07 Mar 2011
Action Date: 23 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-23
Documents
Appoint person director company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Jeremy Otty Sutcliffe
Documents
Termination director company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Sinclair
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 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: 12 Mar 2010
Action Date: 23 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-23
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 12 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-12
Officer name: Mrs Marina Fiona Butler
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 12 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-12
Officer name: Mrs Kim Dawson
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 12 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Balcon Sinclair
Change date: 2010-03-12
Documents
Appoint person director company with name
Date: 03 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kim Dawson
Documents
Appoint person secretary company with name
Date: 03 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Karen Anne Harris
Documents
Termination secretary company with name
Date: 03 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kim Dawson
Documents
Termination director company with name
Date: 03 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Harris
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 09 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/09; full list of members
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed michael balcon sinclair
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/08; full list of members
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / marima butler / 27/02/2008
Documents
Legacy
Date: 28 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 28/08/07 from: 16 clifton moor business village james nicolson link clifton moor york north yorkshire YO30 4XG
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 15/06/07--------- £ si 1@1=1 £ ic 2/3
Documents
Accounts with accounts type total exemption full
Date: 24 May 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 27 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/06; full list of members
Documents
Legacy
Date: 16 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 23/02/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 18 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 22/03/05 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 22 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FLAT 2,LONDON,SW12 8AF
Number: | 11300505 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 NELSON AVE,PLYMOUTH,PL1 5RL
Number: | 10994303 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARE PRINCIPLES LIMTED LIMITED
13 MANGRAVET AVENUE,MAIDSTONE,ME15 9BQ
Number: | 11642384 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTURY ENGINEERING AND REFRIGERATION INSTALLATIONS LIMITED
UNIT 7 MONACO WORKS,KINGS LANGLEY,WD4 8LD
Number: | 01921649 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANSPAL FINANCIAL ASSOCIATES LTD
5 BABER BRIDGE PARADE,FELTHAM,TW14 0HP
Number: | 10336648 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW
Number: | 04734008 |
Status: | ACTIVE |
Category: | Private Limited Company |