Advanced company searchLink opens in new window

GENTIAN HACKNEY LIMITED

Company number 10507975

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)
12 Mar 2024 CH01 Director's details changed for Mr Joseph Fellows on 12 March 2024
03 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
04 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jul 2023 AP01 Appointment of Mr Joseph Fellows as a director on 5 July 2023
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
25 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
29 Nov 2021 PSC07 Cessation of Nicholas Kethro Ekins as a person with significant control on 17 November 2021
29 Nov 2021 PSC02 Notification of Gentian Property Investments Ltd as a person with significant control on 17 November 2021
29 Nov 2021 PSC07 Cessation of Nicholas Charles Hanson as a person with significant control on 17 November 2021
29 Nov 2021 TM01 Termination of appointment of Nicholas Charles Hanson as a director on 17 November 2021
23 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
31 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
25 Nov 2019 MR01 Registration of charge 105079750002, created on 22 November 2019
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jan 2019 AD01 Registered office address changed from Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR England to Trafalgar House South Trafalgar Street Winchester SO23 9DH on 18 January 2019
02 Jan 2019 CH01 Director's details changed for Mr Nicholas Charles Hanson on 4 October 2018
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
06 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 May 2018 MR04 Satisfaction of charge 105079750001 in full
22 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
17 Jan 2018 MR01 Registration of charge 105079750001, created on 17 January 2018
12 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates