Advanced company searchLink opens in new window

GOZNEY GROUP LIMITED

Company number 07200046

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)
02 May 2017 AP01 Appointment of Simon Anthony Glidden Henderson as a director on 20 April 2017
28 Apr 2017 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 105.20
28 Apr 2017 SH02 Sub-division of shares on 4 April 2017
28 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
27 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2017 MR01 Registration of charge 072000460004, created on 16 February 2017
13 Oct 2016 AD01 Registered office address changed from Units 18 & 19 Christchurch Business Park Radar Way Christchurch Dorset BH23 4JE to Units 18 & 19 Radar Way Christchurch Dorset BH23 4FL on 13 October 2016
04 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
20 Feb 2016 CERTNM Company name changed gozney LIMITED\certificate issued on 20/02/16
03 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Jun 2015 AP01 Appointment of Miss Laura Francis Plastow as a director on 1 June 2015
02 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
30 Sep 2014 AD01 Registered office address changed from 6 Field Walk Lymington Hampshire SO41 9LG to Units 18 & 19 Christchurch Business Park Radar Way Christchurch Dorset BH23 4JE on 30 September 2014
03 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
16 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
24 May 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
25 Apr 2013 MR01 Registration of charge 072000460003
25 Apr 2013 MR01 Registration of charge 072000460002
25 Mar 2013 AD01 Registered office address changed from Coombe House Coombe Lane Sway Lymington Hampshire SO41 6BP United Kingdom on 25 March 2013
12 Mar 2013 CERTNM Company name changed tanafor LIMITED\certificate issued on 12/03/13
  • RES15 ‐ Change company name resolution on 2013-02-15
12 Mar 2013 CONNOT Change of name notice
09 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1