Advanced company searchLink opens in new window

GOOSEBROOK LIMITED

Company number 05109220

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)
20 Apr 2020 AP01 Appointment of Mr John Guy Casagrande as a director on 16 April 2020
20 Apr 2020 AP01 Appointment of Mr Gary Ryan Fee as a director on 16 April 2020
20 Apr 2020 TM01 Termination of appointment of Dave Lissy as a director on 13 April 2020
20 Apr 2020 TM01 Termination of appointment of James Walter Tugendhat as a director on 13 April 2020
20 Apr 2020 TM01 Termination of appointment of Stephen Dreier as a director on 13 April 2020
15 Jul 2019 AA Accounts for a small company made up to 31 December 2018
26 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
26 Sep 2018 AA Full accounts made up to 31 December 2017
03 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
04 Jan 2018 MR04 Satisfaction of charge 5 in full
04 Jan 2018 MR04 Satisfaction of charge 4 in full
03 Oct 2017 AA Full accounts made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
07 Mar 2017 AUD Auditor's resignation
22 Dec 2016 TM01 Termination of appointment of Andrew Terry Morris as a director on 1 November 2016
19 Dec 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 December 2016
08 Dec 2016 AA Full accounts made up to 29 February 2016
15 Nov 2016 AP01 Appointment of Mr Stephen Dreier as a director on 10 November 2016
15 Nov 2016 AP01 Appointment of Ms Elizabeth Boland as a director on 10 November 2016
15 Nov 2016 AP01 Appointment of Mr Dave Lissy as a director on 10 November 2016
14 Nov 2016 AP03 Appointment of Mr Stephen Kramer as a secretary on 10 November 2016
14 Nov 2016 AP01 Appointment of Mr James Walter Tugendhat as a director on 10 November 2016
14 Nov 2016 AD01 Registered office address changed from C/O Company Secretary Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1LH to 2 Crown Way Rushden NN10 6BS on 14 November 2016
14 Nov 2016 TM02 Termination of appointment of Adam David Sage as a secretary on 10 November 2016
25 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 6,022,050