Advanced company searchLink opens in new window

GUSBOURNE PLC

Company number 08225727

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)
17 Aug 2017 SH01 Statement of capital following an allotment of shares on 2 August 2017
  • GBP 11,977,153.22
17 Aug 2017 SH01 Statement of capital following an allotment of shares on 25 July 2017
  • GBP 11,925,786.6
07 Aug 2017 PSC01 Notification of Michael Ashcroft as a person with significant control on 24 July 2017
26 Jul 2017 AD01 Registered office address changed from 7 Cowley Street London SW1P 3NB to Gusbourne Kenardington Road Appledore Ashford Kent TN26 2BE on 26 July 2017
19 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 11,924,946.6
17 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
17 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 29/06/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
01 Nov 2016 AP01 Appointment of Mr Jonathan David Pollard as a director on 26 October 2016
01 Nov 2016 AP01 Appointment of Mr Charles Edward Holland as a director on 26 October 2016
01 Nov 2016 AP01 Appointment of Mr Michael Anthony Keyes Paul as a director on 26 October 2016
30 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
15 Sep 2016 MR01 Registration of charge 082257270004, created on 2 September 2016
01 Jul 2016 TM01 Termination of appointment of Benjamin James Walgate as a director on 20 June 2016
29 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
27 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Oct 2015 AR01 Annual return made up to 24 September 2015 no member list
Statement of capital on 2015-10-16
  • GBP 11,819,881
09 Oct 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 23/09/2015 and has an allotment date of 23/07/2015
23 Sep 2015 SH01 Statement of capital following an allotment of shares on 23 July 2015
  • GBP 11,452,007
  • ANNOTATION Clarification a Second filed SH01 is registered on 09/10/2015
06 Jul 2015 AP01 Appointment of Mr Matthew David Clapp as a director on 6 July 2015
06 Jul 2015 AP01 Appointment of Mr James Norwich Arbuthnot as a director on 6 July 2015
01 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
01 Jul 2015 SH01 Statement of capital following an allotment of shares on 17 June 2015
  • GBP 11,452,007.00
30 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2015 SH01 Statement of capital following an allotment of shares on 5 November 2014
  • GBP 7,612,407