GELLI HIR FARM LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/07/2431 July 2024 | Appointment of a voluntary liquidator |
31/07/2431 July 2024 | Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF to 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 2024-07-31 |
31/07/2431 July 2024 | Resolutions |
31/07/2431 July 2024 | Declaration of solvency |
15/07/2415 July 2024 | Unaudited abridged accounts made up to 2024-03-31 |
17/06/2417 June 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
22/04/2422 April 2024 | Second filing of Confirmation Statement dated 2023-12-14 |
15/04/2415 April 2024 | Notification of Robert Dillwyn Thomas as a person with significant control on 2023-12-09 |
15/04/2415 April 2024 | Cessation of Kathrin Elizabeth Thomas as a person with significant control on 2023-12-09 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-14 with updates |
10/10/2310 October 2023 | Termination of appointment of Kathrin Elizabeth Thomas as a secretary on 2023-02-14 |
10/10/2310 October 2023 | Termination of appointment of Kathrin Elizabeth Thomas as a director on 2023-02-14 |
20/09/2320 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-14 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-14 with updates |
12/07/2112 July 2021 | Unaudited abridged accounts made up to 2020-12-31 |
12/07/2112 July 2021 | Appointment of Mrs Joanna Clare Thomas as a director on 2021-07-01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES |
15/05/2015 May 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES |
17/07/1917 July 2019 | SOLVENCY STATEMENT DATED 02/07/19 |
17/07/1917 July 2019 | STATEMENT BY DIRECTORS |
17/07/1917 July 2019 | 17/07/19 STATEMENT OF CAPITAL GBP 100.00 |
17/07/1917 July 2019 | THAT SHARE PREMIUM ACCOUNT OF THE COMPANY BE REDUCED 02/07/2019 |
10/05/1910 May 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
04/07/184 July 2018 | 31/12/17 UNAUDITED ABRIDGED |
23/05/1823 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
26/09/1726 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
18/08/1618 August 2016 | 31/12/15 UNAUDITED ABRIDGED |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/12/1514 December 2015 | Annual return made up to 14 December 2015 with full list of shareholders |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/12/1418 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN ELIZABETH THOMAS / 01/12/2013 |
18/12/1418 December 2014 | Annual return made up to 14 December 2014 with full list of shareholders |
03/06/143 June 2014 | 14/12/13 FULL LIST AMEND |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/02/1425 February 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
09/01/149 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ELIZABETH THOMAS / 01/12/2013 |
02/01/142 January 2014 | REGISTERED OFFICE CHANGED ON 02/01/2014 FROM, ELFED HOUSE, OAK TREE COURT MULBERRY DRIVE, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8RS |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/12/1224 December 2012 | Annual return made up to 14 December 2012 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/01/115 January 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
05/01/115 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ELIZABETH THOMAS / 13/12/2010 |
05/01/115 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DILLWYN THOMAS / 13/12/2010 |
05/01/115 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN ELIZABETH THOMAS / 13/12/2010 |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DILLWYN THOMAS / 13/12/2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ELIZABETH THOMAS / 13/12/2009 |
17/12/0917 December 2009 | Annual return made up to 14 December 2009 with full list of shareholders |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/01/0814 January 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/01/078 January 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
08/01/078 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/01/078 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
30/03/0630 March 2006 | NEW SECRETARY APPOINTED |
24/03/0624 March 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
24/03/0624 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
09/01/069 January 2006 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
09/09/059 September 2005 | REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 12 MUSEUM PLACE, CARDIFF, CF10 3NZ |
23/12/0423 December 2004 | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
23/12/0323 December 2003 | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS |
04/11/034 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
25/02/0325 February 2003 | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
25/02/0325 February 2003 | DIRECTOR RESIGNED |
21/10/0221 October 2002 | NEW DIRECTOR APPOINTED |
18/10/0218 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
30/09/0230 September 2002 | COMPANY NAME CHANGED PENYWAUN FARMS LIMITED CERTIFICATE ISSUED ON 30/09/02 |
18/12/0118 December 2001 | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS |
26/10/0126 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
26/01/0126 January 2001 | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS |
02/11/002 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
24/12/9924 December 1999 | RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS |
03/11/993 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
31/12/9831 December 1998 | RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS |
03/11/983 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
09/01/989 January 1998 | RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS |
03/11/973 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
04/02/974 February 1997 | RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS |
04/02/974 February 1997 | DIRECTOR RESIGNED |
04/11/964 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
23/01/9623 January 1996 | RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS |
06/11/956 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
24/05/9524 May 1995 | NEW DIRECTOR APPOINTED |
24/05/9524 May 1995 | RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS |
05/02/955 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
05/05/945 May 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
21/01/9421 January 1994 | RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS |
23/12/9223 December 1992 | RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS |
06/11/926 November 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
07/07/927 July 1992 | FULL ACCOUNTS MADE UP TO 31/12/90 |
04/02/924 February 1992 | RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS |
01/10/911 October 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
05/04/915 April 1991 | RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS |
16/07/9016 July 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
09/04/909 April 1990 | RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS |
09/04/909 April 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
01/02/891 February 1989 | RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS |
28/07/8828 July 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
17/03/8817 March 1988 | RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS |
23/06/8723 June 1987 | RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS |
15/08/8615 August 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
30/04/8630 April 1986 | RETURN MADE UP TO 06/12/85; FULL LIST OF MEMBERS |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GELLI HIR FARM LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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