About

Registered Number: 04205591
Date of Incorporation: 25/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: The Manor House, Chenies, Rickmansworth, Hertfordshire, WD3 6ER

 

Great House Farm Ltd was founded on 25 April 2001 and has its registered office in Rickmansworth. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLEOD MATTHEWS, Gordon Charles 25 April 2001 - 1
MACLEOD MATTHEWS, Elizabeth Marina Addenbroke 25 April 2001 27 April 2001 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 04 April 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
CS01 - N/A 29 May 2019
DISS40 - Notice of striking-off action discontinued 25 May 2019
AA - Annual Accounts 24 May 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 01 June 2018
CH01 - Change of particulars for director 01 June 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 13 June 2017
DISS40 - Notice of striking-off action discontinued 03 June 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AR01 - Annual Return 17 June 2016
TM02 - Termination of appointment of secretary 05 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
RT01 - Application for administrative restoration to the register 27 April 2010
GAZ2 - Second notification of strike-off action in London Gazette 08 December 2009
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 19 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 07 March 2007
AA - Annual Accounts 16 February 2006
AA - Annual Accounts 24 May 2005
363s - Annual Return 29 April 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 21 May 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 02 May 2003
363s - Annual Return 05 July 2002
288b - Notice of resignation of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
NEWINC - New incorporation documents 25 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.