GSS FARMING LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Current accounting period extended from 2024-10-31 to 2025-04-30

View Document

15/08/2415 August 2024 Director's details changed for Mr David Thompson on 2024-08-09

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

14/08/2414 August 2024 Director's details changed for Mr David Thompson on 2024-08-09

View Document

13/08/2413 August 2024 Secretary's details changed for Mr David Thompson on 2024-08-09

View Document

27/06/2427 June 2024 Accounts for a dormant company made up to 2023-11-04

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

07/08/237 August 2023 Accounts for a small company made up to 2022-11-05

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Statement of capital on 2022-10-20

View Document

20/10/2220 October 2022

View Document

20/10/2220 October 2022

View Document

20/10/2220 October 2022 Resolutions

View Document

08/08/218 August 2021 Accounts for a small company made up to 2020-10-09

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

04/06/204 June 2020 CURREXT FROM 09/04/2020 TO 09/10/2020

View Document

24/02/2024 February 2020 CESSATION OF ANDREW CHARLES RAMSAY GORDON (ACTING AS ATTORNEY) AS A PSC

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GW PROP LTD

View Document

24/02/2024 February 2020 CESSATION OF JOHN BOURNE SHROPSHIRE (ACTING AS ATTORNEY) AS A PSC

View Document

24/02/2024 February 2020 CESSATION OF GUY STUART SHROPSHIRE AS A PSC

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR GUY SHROPSHIRE

View Document

25/09/1925 September 2019 09/04/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

04/12/184 December 2018 09/04/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHARLES RAMSAY GORDON (ACTING AS ATTORNEY)

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BOURNE SHROPSHIRE (ACTING AS ATTORNEY)

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY STUART SHROPSHIRE

View Document

13/03/1813 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/03/2018

View Document

05/01/185 January 2018 09/04/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

09/04/179 April 2017 Annual accounts for year ending 09 Apr 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 9 April 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 9 April 2015

View Document

25/09/1525 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 9 April 2014

View Document

01/09/141 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

16/06/1416 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 1000000

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 9 April 2013

View Document

20/08/1320 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 9 April 2012

View Document

20/08/1220 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 9 April 2011

View Document

18/08/1118 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 9 April 2010

View Document

09/09/109 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 9 April 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 9 April 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 9 April 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NC INC ALREADY ADJUSTED 09/10/06

View Document

17/10/0617 October 2006 S366A DISP HOLDING AGM 09/10/06

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 1 ST JAMES COURT WHITEFRIARS NORWICH NORFOLK NR3 1RU

View Document

17/10/0617 October 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 09/04/07

View Document

03/10/063 October 2006 COMPANY NAME CHANGED FRIARS 531 LIMITED CERTIFICATE ISSUED ON 03/10/06

View Document

15/08/0615 August 2006 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