Advanced company searchLink opens in new window

TC GUNFLEET SANDS HOLDCO LIMITED

Company number 07384462

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)
31 Jul 2017 AD01 Registered office address changed from Two London Bridge London SE1 9RA to 3 More London Riverside London SE1 2AQ on 31 July 2017
06 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
26 Sep 2016 CH01 Director's details changed for Mr Michael John Gregory on 31 January 2016
14 Sep 2016 AA Full accounts made up to 31 March 2016
03 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
19 Oct 2015 AUD Auditor's resignation
01 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
01 Oct 2015 CH01 Director's details changed for Mr Michael John Gregory on 22 September 2010
01 Oct 2015 CH01 Director's details changed for Mr Giles James Frost on 30 June 2014
21 Sep 2015 AUD Auditor's resignation
04 Aug 2015 AA Full accounts made up to 31 March 2015
26 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
12 Aug 2014 AA Full accounts made up to 31 March 2014
23 Jul 2014 TM01 Termination of appointment of Nicholas Raymond Singleton as a director on 18 July 2014
23 Jul 2014 AP01 Appointment of Mr Simon Fennell as a director on 30 June 2014
04 Apr 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
08 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
26 Jul 2013 AA Full accounts made up to 31 December 2012
02 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
16 Jul 2012 AA Full accounts made up to 31 December 2011
16 Mar 2012 AP01 Appointment of Nicholas Raymond Singleton as a director
23 Sep 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
27 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
28 Jan 2011 TM02 Termination of appointment of David Lees as a secretary
28 Jan 2011 TM01 Termination of appointment of Hugh Blaney as a director