Advanced company searchLink opens in new window

GOSFORTH LAND LIMITED

Company number 06356061

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)
24 Oct 2012 AP01 Appointment of Mr Nils Olin Steinmeyer as a director
24 Oct 2012 TM01 Termination of appointment of Nicholas Marshall as a director
12 Oct 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
12 Oct 2012 CH01 Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 October 2012
12 Oct 2012 CH01 Director's details changed for Nicholas Charles Gilmour Marshall on 1 October 2012
27 Sep 2012 AA Accounts for a dormant company made up to 25 December 2011
15 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
19 Apr 2011 AA Accounts for a dormant company made up to 26 December 2010
08 Mar 2011 AD01 Registered office address changed from C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough Berks SL1 4DX England on 8 March 2011
08 Oct 2010 TM01 Termination of appointment of Richard Kozlowski as a director
06 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
06 Sep 2010 AD01 Registered office address changed from C/O the Garden Centre Group Holdings 258 Bath Road Formerly Wyevale Garden Centres Ltd Slough Berkshire SL1 4DX on 6 September 2010
25 Aug 2010 AA Full accounts made up to 27 December 2009
13 Jul 2010 CC04 Statement of company's objects
18 May 2010 TM01 Termination of appointment of David Pierpoint as a director
16 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Payment of dividend 22/12/2009
20 Nov 2009 SH19 Statement of capital on 20 November 2009
  • GBP 1
20 Nov 2009 SH20 Statement by directors
20 Nov 2009 CAP-SS Solvency statement dated 19/11/09
20 Nov 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Nov 2009 SH01 Statement of capital following an allotment of shares on 19 November 2009
  • GBP 15,002
20 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Capitalise £15001 19/11/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Sep 2009 363a Return made up to 30/08/09; full list of members