Advanced company searchLink opens in new window

GROSVENOR FARMS LIMITED

Company number 01153338

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)
04 Sep 2017 AA Full accounts made up to 31 December 2016
07 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
06 Jul 2017 PSC02 Notification of Deva Group Limited as a person with significant control on 6 April 2016
25 May 2017 AP01 Appointment of Anthony William Searson James as a director on 11 May 2017
07 Nov 2016 TM01 Termination of appointment of John Alvis as a director on 3 November 2016
08 Aug 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000,000
  • ANNOTATION Other The address of mark anthony roach, director of grosvenor farms LIMITED, was replaced with a service address on 09/12/2019 under section 1088 of the Companies Act 2006
11 Apr 2016 AP01 Appointment of Mr. Angus Alexander Wielkopolski as a director on 1 April 2016
31 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
02 Dec 2015 AA Full accounts made up to 31 March 2015
11 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000,000
  • ANNOTATION Other The address of mark anthony roach, director of grosvenor farms LIMITED, was replaced with a service address on 09/12/2019 under section 1088 of the Companies Act 2006
26 Nov 2014 AA Full accounts made up to 31 March 2014
05 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000,000
  • ANNOTATION Other The address of mark anthony roach, director of grosvenor farms LIMITED, was replaced with a service address on 09/12/2019 under section 1088 of the Companies Act 2006
31 Jul 2014 CH01 Director's details changed for Mr Graham Paul Ramsbottom on 26 June 2014
23 Jun 2014 MR04 Satisfaction of charge 011533380002 in full
21 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000,000
  • ANNOTATION Other The address of mark anthony roach, director of grosvenor farms LIMITED, was replaced with a service address on 09/12/2019 under section 1088 of the Companies Act 2006
02 Nov 2013 MR01 Registration of charge 011533380002
06 Sep 2013 AA Accounts made up to 31 March 2013
19 Jun 2013 AD01 Registered office address changed from Eccleston Quarry Hill Road Eccleston Chester Cheshire CH4 9HQ England on 19 June 2013
30 Apr 2013 AD01 Registered office address changed from Aldford Hall Farm Chester Road Aldford Chester Cheshire CH3 6HJ on 30 April 2013
29 Apr 2013 AP03 Appointment of Mr Geoffrey Murray Chadwick as a secretary
29 Apr 2013 TM02 Termination of appointment of Iain Bell as a secretary
12 Dec 2012 AA Accounts made up to 31 March 2012
06 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
  • ANNOTATION Other The address of mark anthony roach, director of grosvenor farms LIMITED, was replaced with a service address on 09/12/2019 under section 1088 of the Companies Act 2006
16 Dec 2011 AA Accounts made up to 31 March 2011