Advanced company searchLink opens in new window

HENRY GAZE HOLDINGS LTD

Company number 13282959

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)
18 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
24 Mar 2023 AD01 Registered office address changed from Building 7, Hawker Business Park, Melton Road Burton on the Wolds Leicester LE12 5th United Kingdom to Building 7, Hawker Business Park, Melton Road Burton on the Wolds Loughborough Leicestershire LE12 5th on 24 March 2023
24 Mar 2023 AD01 Registered office address changed from 7 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB England to Building 7, Hawker Business Park, Melton Road Burton on the Wolds Leicester LE12 5th on 24 March 2023
23 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with updates
15 Nov 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
11 Oct 2022 AP01 Appointment of Mr Luis Francisco García Iglesias as a director on 6 October 2022
10 Oct 2022 TM01 Termination of appointment of Sarah Gaze as a director on 6 October 2022
10 Oct 2022 TM01 Termination of appointment of Noel Alan Gaze as a director on 6 October 2022
07 Oct 2022 PSC02 Notification of Vinci S.A as a person with significant control on 6 October 2022
07 Oct 2022 PSC07 Cessation of Sarah Gaze as a person with significant control on 6 October 2022
07 Oct 2022 PSC07 Cessation of Noel Alan Gaze as a person with significant control on 6 October 2022
21 Apr 2022 PSC04 Change of details for Mrs Sarah Gaze as a person with significant control on 6 April 2022
21 Apr 2022 PSC04 Change of details for Mr Noel Alan Gaze as a person with significant control on 6 April 2022
17 Dec 2021 AA Micro company accounts made up to 30 September 2021
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with updates
13 Dec 2021 SH01 Statement of capital following an allotment of shares on 28 April 2021
  • GBP 500,002
13 Dec 2021 AD01 Registered office address changed from 2nd Floor 46-46a High Street Olney Buckinghamshire MK46 4BE United Kingdom to 7 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB on 13 December 2021
28 Apr 2021 AA01 Current accounting period shortened from 31 March 2022 to 30 September 2021
22 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-03-22
  • GBP 2