Advanced company searchLink opens in new window

GORLEY VALE FARM LIMITED

Company number 09669372

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)
14 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 30 October 2022
11 Aug 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
01 Mar 2022 AA Micro company accounts made up to 30 October 2021
27 Jul 2021 AA Micro company accounts made up to 30 October 2020
05 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
15 Jan 2021 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 61 Bridge Street Kington HR5 3DJ on 15 January 2021
21 Oct 2020 AA Total exemption full accounts made up to 30 October 2019
03 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
04 Mar 2020 AA Total exemption full accounts made up to 30 October 2018
29 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
26 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
02 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
25 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
16 May 2018 PSC04 Change of details for Mrs Nicola Helen Rowe as a person with significant control on 18 December 2017
15 May 2018 CH01 Director's details changed for Mrs Nicola Helen Rowe on 18 December 2017
15 May 2018 PSC04 Change of details for Mr Mark Richard Thomas Rowe as a person with significant control on 18 December 2017
15 May 2018 CH01 Director's details changed for Mr Mark Richard Thomas Rowe on 18 December 2017
28 Feb 2018 PSC07 Cessation of Mark Richard Thomas Rowe as a person with significant control on 20 February 2018
28 Feb 2018 PSC04 Change of details for Mrs Nicola Helen Rowe as a person with significant control on 20 February 2018
28 Feb 2018 TM01 Termination of appointment of Mark Richard Thomas Rowe as a director on 20 February 2018
09 Jan 2018 AD01 Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 9 January 2018
22 Sep 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / nicola helen rowe