Advanced company searchLink opens in new window

GASCOYNE HOLDINGS LIMITED

Company number 00376458

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
08 Jan 2020 AD01 Registered office address changed from 22 Chancery Lane London WC2A 1LS to 22 Charing Cross Road London WC2H 0HS on 8 January 2020
20 Dec 2019 AA Accounts for a dormant company made up to 5 April 2019
20 Dec 2019 TM02 Termination of appointment of Sarah Jane Rutt as a secretary on 20 December 2019
26 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
26 Apr 2019 PSC01 Notification of James Donald Diarmid Ogilvy as a person with significant control on 6 April 2016
26 Apr 2019 PSC01 Notification of Charles Cecil as a person with significant control on 6 April 2016
13 Dec 2018 MR01 Registration of charge 003764580033, created on 10 December 2018
17 Sep 2018 AA Accounts for a dormant company made up to 5 April 2018
11 Jul 2018 MR01 Registration of charge 003764580032, created on 5 July 2018
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
16 Apr 2018 PSC07 Cessation of James Donald Diarmid Ogilvy as a person with significant control on 31 January 2018
16 Apr 2018 PSC07 Cessation of Charles Edward Vere Cecil as a person with significant control on 31 January 2018
18 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
18 Aug 2017 TM01 Termination of appointment of James Donald Diarmid Ogilvy as a director on 25 July 2017
07 Aug 2017 AA Accounts for a dormant company made up to 5 April 2017
31 Oct 2016 TM01 Termination of appointment of Peter William James Clegg as a director on 19 October 2016
22 Sep 2016 CS01 Confirmation statement made on 8 August 2016 with updates
21 Jul 2016 AA Accounts for a dormant company made up to 5 April 2016
02 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
02 Sep 2015 AP01 Appointment of Mr Michael James Douglas Campbell as a director on 7 December 2012
05 Aug 2015 AA Accounts for a dormant company made up to 5 April 2015
19 Sep 2014 AA Accounts for a dormant company made up to 5 April 2014
13 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
22 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2