- Company Overview for GOUGH MORTGAGE & PROTECTION LTD (09846318)
- Filing history for GOUGH MORTGAGE & PROTECTION LTD (09846318)
- People for GOUGH MORTGAGE & PROTECTION LTD (09846318)
- More for GOUGH MORTGAGE & PROTECTION LTD (09846318)
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) |
---|---|---|---|
27 Oct 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
27 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
12 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
27 Oct 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
21 Oct 2021 | PSC04 | Change of details for Mr Paul Andrew Gough as a person with significant control on 21 October 2021 | |
21 Oct 2021 | CH01 | Director's details changed for Mr Paul Andrew Gough on 21 October 2021 | |
23 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
22 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Oct 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
17 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Oct 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
19 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Nov 2017 | AD01 | Registered office address changed from Henleaze House 13 Harbury Road Henleaze Bristol BS9 4PN England to Unit 19 Douglas Road Industrial Park Douglas Road Kingswood Bristol BS15 8PD on 8 November 2017 | |
08 Nov 2017 | CH01 | Director's details changed for Mr Paul Andrew Gough on 1 November 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
24 May 2017 | AD01 | Registered office address changed from 26 Longwood Bristol BS4 4TR England to Henleaze House 13 Harbury Road Henleaze Bristol BS9 4PN on 24 May 2017 | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
02 Aug 2016 | AA01 | Previous accounting period shortened from 31 October 2016 to 31 March 2016 | |
25 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2016 | AD01 | Registered office address changed from C/O C/O Tyler Redmore 157 Redland Road Bristol BS6 6YE United Kingdom to 26 Longwood Bristol BS4 4TR on 24 June 2016 | |
28 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-28
|