Advanced company searchLink opens in new window

GOLDEN ACRE FOODS LIMITED

Company number SC252388

Filter by category

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)
19 Apr 2018 AP01 Appointment of Mr Derren James Plows as a director on 9 April 2018
19 Apr 2018 AP01 Appointment of Mr Peter Mcmichael as a director on 9 April 2018
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 05/02/2019
19 Apr 2018 AP01 Appointment of Ms Sarah Forsyth as a director on 9 April 2018
07 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 7 December 2017
30 Sep 2017 AA Full accounts made up to 31 December 2016
10 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
10 Jul 2017 PSC02 Notification of Gadf Holdings Ltd as a person with significant control on 6 April 2016
06 Jul 2017 MR04 Satisfaction of charge 5 in full
03 Oct 2016 AA Full accounts made up to 31 December 2015
08 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
29 Sep 2015 AA Full accounts made up to 31 December 2014
10 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
22 Apr 2015 TM01 Termination of appointment of Gerhard Heinrich Martin Janssen as a director on 7 April 2015
06 Oct 2014 AA Full accounts made up to 31 December 2013
28 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
25 Sep 2013 AA Full accounts made up to 31 December 2012
17 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
07 May 2013 TM01 Termination of appointment of Derek Mersh as a director
27 Sep 2012 AA Full accounts made up to 31 December 2011
09 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
19 Jan 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4
29 Sep 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
29 Sep 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
23 Sep 2011 AA Full accounts made up to 31 December 2010
11 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders