Advanced company searchLink opens in new window

GUNNERS MEWS LIMITED

Company number 04593732

Filter by category

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)
21 Feb 2024 CH04 Secretary's details changed for Hampshire Property Management on 21 February 2024
21 Feb 2024 AD01 Registered office address changed from P O Box 703 Rose Tree Cottage Upham Lane Southampton Hampshire SO50 0QY United Kingdom to Rose Tree Cottage Upham Street Upham Southampton Hampshire SO32 1JA on 21 February 2024
08 Feb 2024 AA Accounts for a dormant company made up to 30 September 2023
23 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with updates
23 Mar 2023 AA Accounts for a dormant company made up to 30 September 2022
06 Mar 2023 AD01 Registered office address changed from Hoyle House Upham Street Upham Southampton SO32 1JA England to P O Box 703 Rose Tree Cottage Upham Lane Southampton Hampshire SO50 0QY on 6 March 2023
05 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with updates
21 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
29 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
26 Nov 2021 CH01 Director's details changed for Ms. Kelly Louise Stokes on 25 November 2021
26 Nov 2021 CH01 Director's details changed for Ms Clare Pothas on 25 November 2021
26 Nov 2021 CH01 Director's details changed for Mrs Julie Margaret Blake on 25 November 2021
26 Nov 2021 CH01 Director's details changed for Dr. Lyndon John Palmer on 25 November 2021
26 Nov 2021 AD01 Registered office address changed from C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ England to Hoyle House Upham Street Upham Southampton SO32 1JA on 26 November 2021
25 Nov 2021 AP01 Appointment of Mr Daniel Thomas Saunders as a director on 25 November 2021
25 Nov 2021 AP04 Appointment of Hampshire Property Management as a secretary on 25 November 2021
25 Nov 2021 TM02 Termination of appointment of Gh Property Management Services Limited as a secretary on 25 November 2021
30 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
05 May 2021 AP01 Appointment of Clare Pothas as a director on 30 March 2021
05 May 2021 AP01 Appointment of Dr Rachel Louise Thompson as a director on 30 March 2021
20 Feb 2021 AD01 Registered office address changed from C/O C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD to C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ on 20 February 2021
25 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
26 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
20 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
27 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018