Advanced company searchLink opens in new window

GOOCH & HOUSEGO PLC

Company number 00526832

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)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
04 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised for the purposes of section 701 of ca 2006 to make one or more market purhcases of fully paid ordinary shares of £0.20 each. Max aggregate number of shares 2,578,640. min 20P per share. Max price. 21/02/2024
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2024 AA Group of companies' accounts made up to 30 September 2023
01 Aug 2023 SH01 Statement of capital following an allotment of shares on 21 July 2023
  • GBP 5,074,861.8
03 Jul 2023 SH01 Statement of capital following an allotment of shares on 20 June 2023
  • GBP 5,074,861.8
02 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
03 Apr 2023 AP01 Appointment of Susan Jane Searle as a director on 3 April 2023
09 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2023 AA Group of companies' accounts made up to 30 September 2022
14 Sep 2022 AP01 Appointment of Mr Charles St John Stewart Peppiatt as a director on 14 September 2022
14 Sep 2022 TM01 Termination of appointment of Mark John Alexander Webster as a director on 13 September 2022
03 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
04 Apr 2022 MR04 Satisfaction of charge 005268320011 in full
04 Apr 2022 MR04 Satisfaction of charge 005268320010 in full
04 Apr 2022 MR04 Satisfaction of charge 005268320012 in full
01 Apr 2022 MR01 Registration of charge 005268320013, created on 31 March 2022
09 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorisation to make one or more market purchases of fully paid ordinary shares of £0.20 each 23/02/2022
  • RES10 ‐ Resolution of allotment of securities
19 Jan 2022 AA Group of companies' accounts made up to 30 September 2021
04 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
15 Mar 2021 AP01 Appointment of Mr Jim Haynes as a director on 12 February 2021
13 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
24 Feb 2021 TM01 Termination of appointment of Peter Frank Bordui as a director on 24 February 2021
30 Dec 2020 AA Group of companies' accounts made up to 30 September 2020
02 Jun 2020 AP01 Appointment of Ms Louise Margaret Evans as a director on 11 May 2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with updates