Advanced company searchLink opens in new window

GAINSBOROUGH COURT (SWANAGE) LIMITED

Company number 01132059

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)
12 Mar 2024 AA Micro company accounts made up to 31 December 2023
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
04 Apr 2023 AA Micro company accounts made up to 31 December 2022
01 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
16 May 2022 AA Micro company accounts made up to 31 December 2021
07 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
10 Mar 2021 AA Micro company accounts made up to 31 December 2020
05 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with updates
20 May 2020 AA Micro company accounts made up to 31 December 2019
01 Apr 2020 AD01 Registered office address changed from 118 Old Milton Road New Milton Hampshire BH25 6EB to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 1 April 2020
03 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with updates
16 Apr 2019 AA Micro company accounts made up to 31 December 2018
26 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
23 Apr 2018 AA Micro company accounts made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with updates
04 Aug 2017 AA Micro company accounts made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
23 Feb 2017 AP01 Appointment of Mrs Beverley Ann Ogden as a director on 20 January 2017
16 Feb 2017 AP01 Appointment of Mrs Linda Margaret Cronin as a director on 20 January 2017
16 Feb 2017 TM01 Termination of appointment of Sandra Marie Walker as a director on 20 January 2017
09 May 2016 AA Total exemption full accounts made up to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
07 Mar 2016 CH01 Director's details changed for Sandra Marie Walker on 21 February 2016
08 Jul 2015 AD01 Registered office address changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA to 118 Old Milton Road New Milton Hampshire BH25 6EB on 8 July 2015
12 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4