GURNEY FARMING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Micro company accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

23/09/2123 September 2021 Appointment of Mr Nicholas John Chase as a director on 2021-09-21

View Document

23/09/2123 September 2021 Appointment of Mr James William Alfred Loader Pittams as a director on 2021-09-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

30/03/2130 March 2021 CURRSHO FROM 05/04/2021 TO 31/03/2021

View Document

26/11/2026 November 2020 SAIL ADDRESS CHANGED FROM: C/O WILKINS KENNEDY LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 SAIL ADDRESS CHANGED FROM: C/O WILKINS KENNEDY LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

25/11/1925 November 2019 SAIL ADDRESS CHANGED FROM: C/O WILKINS KENNEDY TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/12/183 December 2018 SAIL ADDRESS CHANGED FROM: C/O WILKINS KENNEDY LLP TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MELANIE SUSAN GURNEY / 06/04/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 SECRETARY APPOINTED JAMES WILLIAM ALFRED LOADER PITTAMS

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY DAVID PITTAMS

View Document

20/12/1620 December 2016 PREVEXT FROM 31/03/2016 TO 05/04/2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

20/01/1620 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

25/11/1525 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

09/01/159 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

25/11/1425 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

04/01/144 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

25/11/1325 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 SAIL ADDRESS CHANGED FROM: C/O CW FELLOWES LIMITED TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

27/11/1227 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

25/11/1125 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

25/11/1025 November 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

07/01/107 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

25/11/0925 November 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 SAIL ADDRESS CREATED

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE SUSAN GURNEY / 25/11/2009

View Document

25/11/0925 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

22/01/0922 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 0AP

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

11/02/0411 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 SECRETARY RESIGNED

View Document

14/06/0314 June 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/10/0214 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 25/11/99; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/12/972 December 1997 RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED

View Document

22/12/9622 December 1996 SECRETARY RESIGNED

View Document

22/12/9622 December 1996 DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 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