Advanced company searchLink opens in new window

GAINSBOROUGH HOUSE MANAGEMENT COMPANY LIMITED

Company number 02275475

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)
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
08 Dec 2023 AP04 Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023
08 Dec 2023 TM02 Termination of appointment of Atlantis Secretaries Limited as a secretary on 7 December 2023
06 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
12 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
05 Sep 2022 CH04 Secretary's details changed for Atlantis Secretaries Limited on 1 September 2022
05 Sep 2022 AD01 Registered office address changed from 23-24 Market Place Reading Berkshire RG1 2DE to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 5 September 2022
12 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
22 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
05 Nov 2021 AP01 Appointment of Mr Zak Shayler as a director on 1 November 2021
10 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
18 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
03 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
15 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
28 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
19 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
15 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
24 Feb 2017 TM01 Termination of appointment of Richard Edward Taylor as a director on 1 February 2016
06 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
23 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 8
22 Jan 2016 CH01 Director's details changed for Richard Edward Taylor on 22 January 2016
22 Jan 2016 CH01 Director's details changed for Simon Katz on 22 January 2016