- Company Overview for GASCOYNE HOLDINGS LIMITED (00376458)
- Filing history for GASCOYNE HOLDINGS LIMITED (00376458)
- People for GASCOYNE HOLDINGS LIMITED (00376458)
- Charges for GASCOYNE HOLDINGS LIMITED (00376458)
- More for GASCOYNE HOLDINGS LIMITED (00376458)
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
|
|
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
|
|
22 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|