G N R FARMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewCurrent accounting period extended from 2025-08-31 to 2025-12-31

View Document

07/08/257 August 2025 NewRegistration of charge 062612620012, created on 2025-07-31

View Document

07/08/257 August 2025 NewRegistration of charge 062612620013, created on 2025-07-31

View Document

06/08/256 August 2025 NewRegistered office address changed from 20 Kings Lynn Road Hunstanton Norfolk PE36 5HP to Homme Farm Hom Green Ross-on-Wye Herefordshire HR9 7TF on 2025-08-06

View Document

06/08/256 August 2025 NewAppointment of Mr Samuel James Drummond as a director on 2025-07-31

View Document

06/08/256 August 2025 NewAppointment of Mr Eric Benjamin Drummond as a director on 2025-07-31

View Document

06/08/256 August 2025 NewAppointment of Mr Alun Morgan Howard as a director on 2025-07-31

View Document

06/08/256 August 2025 NewDirector's details changed for Mr Eric Benjamin Drummond on 2025-07-31

View Document

06/08/256 August 2025 NewCessation of Guy Anthony Roper as a person with significant control on 2025-07-31

View Document

06/08/256 August 2025 NewNotification of Tillington Top Fruit Limited as a person with significant control on 2025-07-31

View Document

06/08/256 August 2025 NewTermination of appointment of Guy Anthony Roper as a secretary on 2025-07-31

View Document

06/08/256 August 2025 NewTermination of appointment of Guy Anthony Roper as a director on 2025-07-31

View Document

04/08/254 August 2025 NewSatisfaction of charge 6 in full

View Document

04/08/254 August 2025 NewSatisfaction of charge 062612620011 in full

View Document

04/08/254 August 2025 NewSatisfaction of charge 7 in full

View Document

04/08/254 August 2025 NewSatisfaction of charge 5 in full

View Document

04/08/254 August 2025 NewSatisfaction of charge 062612620010 in full

View Document

04/08/254 August 2025 NewSatisfaction of charge 8 in full

View Document

04/08/254 August 2025 NewSatisfaction of charge 9 in full

View Document

18/07/2518 July 2025 NewSub-division of shares on 2013-07-11

View Document

09/07/259 July 2025 NewChange of share class name or designation

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/03/2125 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

11/03/2011 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/11/1823 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

08/02/188 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/08/1316 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062612620011

View Document

16/08/1316 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062612620010

View Document

08/08/138 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

24/06/1324 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR NEAL ROPER

View Document

21/01/1321 January 2013 ADOPT ARTICLES 11/01/2013

View Document

11/07/1211 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/07/1211 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/07/1211 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

11/06/1211 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ANTHONY ROPER / 06/06/2011

View Document

23/06/1123 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEAL JAMES ROPER / 06/06/2011

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GUY ANTHONY ROPER / 06/06/2011

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/06/109 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEAL JAMES ROPER / 29/05/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/09/0723 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 REGISTERED OFFICE CHANGED ON 22/09/07 FROM: MOAT FARM ANTINGHAM NORTH WALSHAM NORWICH NORFOLK NR28 0NH

View Document

21/09/0721 September 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/08/08

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: MOAT FARM ANTINGHAM NORTH WALSHAM NORWICH NORFOLK NR28 0NHX

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 COMPANY NAME CHANGED BIDEAWHILE 548 LIMITED CERTIFICATE ISSUED ON 19/07/07

View Document

29/05/0729 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company