Advanced company searchLink opens in new window

GISBORNE NAPIER LTD

Company number 09843595

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)
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
08 Feb 2024 PSC01 Notification of Sarah Jane Basnett as a person with significant control on 8 February 2024
08 Feb 2024 PSC07 Cessation of Jacqueline Bricknell as a person with significant control on 8 February 2024
10 Jan 2024 TM01 Termination of appointment of Jacqueline Bricknell as a director on 10 January 2024
10 Jan 2024 AP01 Appointment of Miss Sarah Jane Basnett as a director on 10 January 2024
20 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with updates
15 Jun 2023 AA Micro company accounts made up to 31 October 2022
29 Jun 2022 AA Micro company accounts made up to 31 October 2021
22 Jun 2022 CH01 Director's details changed for Mrs Jacqui Bricknell on 22 June 2022
22 Jun 2022 PSC04 Change of details for Mrs Jacqui Bricknell as a person with significant control on 22 June 2022
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with updates
17 Jun 2022 PSC01 Notification of Jacqui Bricknell as a person with significant control on 5 November 2021
17 Jun 2022 PSC07 Cessation of Robert Gregg as a person with significant control on 5 November 2021
17 Jun 2022 TM01 Termination of appointment of Robert Gregg as a director on 5 November 2021
17 Jun 2022 AD01 Registered office address changed from 14 School Lane Harleston IP20 9HG England to 171 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5LN on 17 June 2022
17 Jun 2022 AP01 Appointment of Mrs Jacqui Bricknell as a director on 5 November 2021
26 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
12 Feb 2021 AA Micro company accounts made up to 31 October 2020
16 Nov 2020 PSC04 Change of details for Mr Robert Gregg as a person with significant control on 16 November 2020
16 Nov 2020 CH01 Director's details changed for Robert Gregg on 16 November 2020
16 Nov 2020 AD01 Registered office address changed from 17 Sunnyside Diss IP22 4DS England to 14 School Lane Harleston IP20 9HG on 16 November 2020
26 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
04 Jun 2020 AA Micro company accounts made up to 31 October 2019
28 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
09 Jul 2019 AA Micro company accounts made up to 31 October 2018