Advanced company searchLink opens in new window

KINGS HEAD GUNNERSIDE LIMITED

Company number 07787880

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 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 CH01 Director's details changed for Mr Nicholas Alexander Glanvill on 21 January 2019
22 Jan 2019 CH01 Director's details changed for Mrs Karen Marie Glanvill on 21 January 2019
22 Jan 2019 CH03 Secretary's details changed for Nicholas Alexander Glanvill on 21 January 2019
22 Jan 2019 PSC04 Change of details for Mr Nicholas Alexander Glanvill as a person with significant control on 21 January 2019
22 Jan 2019 PSC04 Change of details for Mrs Karen Marie Glanvill as a person with significant control on 21 January 2019
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2019 DS01 Application to strike the company off the register
16 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
02 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
17 Sep 2018 AD01 Registered office address changed from Kings Head Gunnerside Richmond North Yorkshire DL11 6LD United Kingdom to Kiln Hill Market Place Hawes DL8 3RA on 17 September 2018
08 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
02 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with updates
18 Apr 2017 CERTNM Company name changed keld lodge hotel LIMITED\certificate issued on 18/04/17
  • NM06 ‐ Change of name with request to seek comments from relevant body
23 Mar 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-07
23 Mar 2017 CONNOT Change of name notice
07 Mar 2017 AD01 Registered office address changed from Keld Lodge Keld Richmond North Yorkshire DL11 6LL to Kings Head Gunnerside Richmond North Yorkshire DL11 6LD on 7 March 2017
07 Mar 2017 TM01 Termination of appointment of Matthew Philip Teague as a director on 28 February 2017
05 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
18 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Sep 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
13 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Nov 2014 AP01 Appointment of Mr Matthew Philip Teague as a director on 1 November 2014
01 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
04 Sep 2014 CH01 Director's details changed for Mr Nicholas Alexander Glanvill on 1 September 2014