GOSMERE FARM BARNS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-12 with updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-12 with updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

17/07/2017 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

05/08/195 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED KELLY CRAIB

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BRIDGFORD

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, SECRETARY DAVID BRIDGFORD

View Document

06/08/186 August 2018 SECRETARY APPOINTED CARL POWLSON

View Document

23/03/1823 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN VERONICA KNIGHT / 05/04/2016

View Document

16/03/1716 March 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/11/1514 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/11/148 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

20/06/1420 June 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR CARL QUENTIN POWLSON

View Document

18/01/1418 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MONAGHAN

View Document

27/12/1327 December 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

27/12/1327 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MARTIN BRIDGFORD / 06/11/2012

View Document

04/04/134 April 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR PETER JOHN HUMPHREY

View Document

05/11/125 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

03/11/123 November 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN BECKETT

View Document

26/04/1226 April 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

21/02/1121 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED GILLIAN VERONICA KNIGHT

View Document

30/04/1030 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PHILIP BECKETT / 01/10/2009

View Document

11/12/0911 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DONALD SMITH / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS MONAGHAN / 01/10/2009

View Document

19/12/0819 December 2008 31/10/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 SECRETARY RESIGNED

View Document

15/05/9815 May 1998 REGISTERED OFFICE CHANGED ON 15/05/98 FROM: 10 CHURCH ST ST. PAULS CANTERBURY KENT CT1 1NH

View Document

15/05/9815 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 REGISTERED OFFICE CHANGED ON 05/11/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

05/11/975 November 1997 SECRETARY RESIGNED

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 NEW SECRETARY APPOINTED

View Document

29/10/9729 October 1997 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