Advanced company searchLink opens in new window

THE QUARTERDECK GOSPORT LIMITED

Company number 06337672

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)
08 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with updates
24 Jun 2024 TM01 Termination of appointment of Trevor Alexander Jones as a director on 21 June 2024
11 Jan 2024 AA Micro company accounts made up to 31 August 2023
15 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
27 Jul 2023 AP01 Appointment of Mrs Susan Bowers as a director on 27 July 2023
29 May 2023 AA Micro company accounts made up to 31 August 2022
28 Apr 2023 AP01 Appointment of Mr William Richard Scott Jenkins as a director on 15 April 2023
20 Apr 2023 AP01 Appointment of Mr Andrew Shaun Thomas as a director on 15 April 2023
20 Apr 2023 AP01 Appointment of Mr Trevor Alexander Jones as a director on 15 April 2023
20 Apr 2023 AP01 Appointment of Mr Jon Tayor as a director on 8 April 2023
11 Apr 2023 TM01 Termination of appointment of Robert Francis Meredith Thomas as a director on 6 April 2023
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
02 Mar 2022 AA Micro company accounts made up to 31 August 2021
19 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
06 May 2021 AA Micro company accounts made up to 31 August 2020
16 Feb 2021 PSC08 Notification of a person with significant control statement
16 Feb 2021 AP03 Appointment of Mr Peter Simon Dack as a secretary on 16 February 2021
16 Feb 2021 AD01 Registered office address changed from 6 Church Road Gosport PO12 2LB England to Dack Property Management 67 Osborne Road Southsea PO5 3LS on 16 February 2021
01 Feb 2021 PSC07 Cessation of John Edward Torrington as a person with significant control on 31 January 2021
01 Feb 2021 TM02 Termination of appointment of John Edward Torrington as a secretary on 31 January 2021
27 Nov 2020 TM01 Termination of appointment of Jill Melinda Holland as a director on 27 November 2019
18 Nov 2020 CH01 Director's details changed for Mr Peter John Stubbings Cardy on 1 November 2020
18 Nov 2020 AD01 Registered office address changed from 137 High Street Gosport Hampshire PO12 1EA to 6 Church Road Gosport PO12 2LB on 18 November 2020
09 Oct 2020 TM01 Termination of appointment of Kymberly Brenda Clarke as a director on 9 October 2020
21 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates