Advanced company searchLink opens in new window

GARRISON FARM CIC

Company number 12536361

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)
08 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
18 Aug 2023 AP01 Appointment of Mr Michael Paul Smith as a director on 5 August 2023
18 Aug 2023 TM01 Termination of appointment of Jill Munslow as a director on 5 August 2023
13 Jul 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
13 Jul 2023 AP01 Appointment of Mr Christopher Mark Kelshaw as a director on 30 June 2023
13 Jul 2023 TM01 Termination of appointment of Zoe Jacqueline Patricia Murphy as a director on 30 June 2023
13 Jul 2023 AD01 Registered office address changed from 19 Strawberry Place Morriston Swansea SA6 7AG Wales to Argyle House 10 West Street Gorseinon Swansea SA4 4AA on 13 July 2023
14 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2023 AD01 Registered office address changed from 47 Baglan Street Port Tennant Swansea SA1 8JZ Wales to 19 Strawberry Place Morriston Swansea SA6 7AG on 22 February 2023
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
24 Mar 2022 AA Total exemption full accounts made up to 31 December 2020
24 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
11 Nov 2021 CH01 Director's details changed for Mrs Jill Munslow on 9 November 2021
06 Oct 2021 AP01 Appointment of Mr Kevin John Foley as a director on 4 October 2021
28 Jul 2021 AD01 Registered office address changed from 32 Gwysfa Rd Gwysfa Road Ynystawe Swansea SA6 5AE Wales to 47 Baglan Street Port Tennant Swansea SA1 8JZ on 28 July 2021
28 Jul 2021 AP01 Appointment of Mrs Jill Munslow as a director on 26 July 2021
05 Jul 2021 AP01 Appointment of Miss Zoe Jaqueline Patrica Murphy as a director on 27 June 2021
01 Jul 2021 TM02 Termination of appointment of Christopher John Carree as a secretary on 25 June 2021
01 Jul 2021 TM01 Termination of appointment of Christopher John Carree as a director on 25 June 2021
30 Jun 2021 AD01 Registered office address changed from 8 Cranmer Court Ravenhill Swansea SA5 5EW Wales to 32 Gwysfa Rd Gwysfa Road Ynystawe Swansea SA6 5AE on 30 June 2021
09 May 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
14 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-11