Advanced company searchLink opens in new window

GOUGH MORTGAGE & PROTECTION LTD

Company number 09846318

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-24
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
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted