Advanced company searchLink opens in new window

GILDED HERRING LIMITED

Company number 06541679

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)
10 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-09
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Oct 2016 AD01 Registered office address changed from Units 3 and 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS to Unit 4 Shelley Lane Shelley Farm Ower Romsey Hampshire SO51 6AS on 17 October 2016
26 Sep 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,000
23 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Dec 2013 TM01 Termination of appointment of Michael Witt as a director
02 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Dec 2011 AD01 Registered office address changed from 41 Park Road Freemantle Southampton Hampshire SO15 3AW on 6 December 2011
22 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
22 Mar 2011 CH01 Director's details changed for Ms. Lucie Herring on 1 May 2010
21 Mar 2011 CH01 Director's details changed for Mr. Michael Witt on 1 May 2010
21 Mar 2011 CH03 Secretary's details changed for Ms. Lucie Herring on 1 May 2010
27 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Mr. Michael Witt on 1 October 2009
08 Apr 2010 CH01 Director's details changed for Ms. Lucie Herring on 1 October 2009
19 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009