- Company Overview for GUNN JCB LIMITED (00527818)
- Filing history for GUNN JCB LIMITED (00527818)
- People for GUNN JCB LIMITED (00527818)
- Charges for GUNN JCB LIMITED (00527818)
- More for GUNN JCB LIMITED (00527818)
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) |
---|---|---|---|
23 Oct 2024 | MR04 | Satisfaction of charge 005278180006 in full | |
23 Oct 2024 | MR04 | Satisfaction of charge 4 in full | |
04 Oct 2024 | MR04 | Satisfaction of charge 2 in full | |
26 Jul 2024 | AP03 | Appointment of John Gordon Honeywood as a secretary on 25 July 2024 | |
16 Jul 2024 | TM02 | Termination of appointment of Michael Stuart Hutchinson as a secretary on 8 July 2024 | |
16 Jul 2024 | AD01 | Registered office address changed from Gunn Jcb Limited Atlantic Street Broadheath Altrincham WA14 5DN England to Milford House Mill Street Bakewell Derbyshire DE45 1HH on 16 July 2024 | |
16 Jul 2024 | TM01 | Termination of appointment of Michael Stuart Hutchinson as a director on 8 July 2024 | |
16 Jul 2024 | TM01 | Termination of appointment of Timothy Simcock as a director on 8 July 2024 | |
16 Jul 2024 | TM01 | Termination of appointment of Paul Hartshorn as a director on 8 July 2024 | |
16 Jul 2024 | TM01 | Termination of appointment of Mark Edward Patrick Roberts as a director on 8 July 2024 | |
16 Jul 2024 | AP01 | Appointment of Thomas William Edward Harrison as a director on 8 July 2024 | |
16 Jul 2024 | AP01 | Appointment of Mr Timothy Simon Simcox as a director on 8 July 2024 | |
16 Jul 2024 | AP01 | Appointment of James Robert Harrison as a director on 8 July 2024 | |
16 Jul 2024 | AP01 | Appointment of Mr Jonathan Edward Harrison as a director on 8 July 2024 | |
16 Jul 2024 | AP01 | Appointment of Christopher James Cornell as a director on 8 July 2024 | |
16 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
24 Jun 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
11 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
10 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
24 May 2023 | MR05 | Part of the property or undertaking has been released from charge 2 | |
24 May 2023 | MR05 | Part of the property or undertaking has been released from charge 005278180006 | |
17 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
29 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
04 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
29 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates |