Advanced company searchLink opens in new window

GASCOYNE CECIL FARMS LIMITED

Company number 01226897

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)
03 Jan 2024 AA Total exemption full accounts made up to 5 April 2023
11 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
09 Mar 2023 AA Total exemption full accounts made up to 5 April 2022
23 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
04 Apr 2022 CH01 Director's details changed for Jorge Emanuel Mendonca on 1 April 2022
23 Mar 2022 AA Total exemption full accounts made up to 5 April 2021
01 Mar 2022 AP01 Appointment of Jorge Emanuel Mendonca as a director on 7 February 2022
01 Mar 2022 TM01 Termination of appointment of David Hawksworth Horton-Fawkes as a director on 7 February 2022
09 Sep 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
02 Dec 2020 AA Total exemption full accounts made up to 5 April 2020
11 Aug 2020 PSC04 Change of details for Marquess Robert Michael James Salisbury as a person with significant control on 8 August 2020
08 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
08 Aug 2020 PSC07 Cessation of Anthony Charles Hungerford Morgan as a person with significant control on 8 August 2020
08 Aug 2020 PSC07 Cessation of Christopher Anthony Brazier-Creagh as a person with significant control on 8 August 2020
08 Jan 2020 AD01 Registered office address changed from 22 Chancery Lane London WC2A 1LS to 22 Charing Cross Road London WC2H 0HS on 8 January 2020
20 Dec 2019 TM02 Termination of appointment of Sarah Jane Rutt as a secretary on 20 December 2019
18 Dec 2019 AA Total exemption full accounts made up to 5 April 2019
18 Nov 2019 TM01 Termination of appointment of Gavin Charles William Fauvel as a director on 9 October 2019
12 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
22 Jan 2019 PSC01 Notification of Robert Michael James Salisbury as a person with significant control on 6 April 2018
18 Jan 2019 PSC07 Cessation of Robert Edward William Cecil as a person with significant control on 6 April 2018
17 Sep 2018 AA Total exemption full accounts made up to 5 April 2018
20 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
06 Mar 2018 RP04AP01 Second filing for the appointment of David Hawksworth Horton-Fawkes as a director
15 Jan 2018 AP01 Appointment of Mr David Hawksworth Horton-Fawkes as a director on 12 January 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 06/03/2018