- Company Overview for GANNET HOUSE (SOUTHSEA) LIMITED (01630314)
- Filing history for GANNET HOUSE (SOUTHSEA) LIMITED (01630314)
- People for GANNET HOUSE (SOUTHSEA) LIMITED (01630314)
- More for GANNET HOUSE (SOUTHSEA) LIMITED (01630314)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 29 December 2024 with no updates | |
13 Sep 2024 | AA | Accounts for a dormant company made up to 23 June 2024 | |
05 Apr 2024 | AP01 | Appointment of Mrs Jane Davies as a director on 7 December 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 29 December 2023 with no updates | |
12 Dec 2023 | AA | Accounts for a dormant company made up to 23 June 2023 | |
04 May 2023 | TM01 | Termination of appointment of Albert Frederick Welland as a director on 30 December 2022 | |
21 Feb 2023 | TM01 | Termination of appointment of Dorothy Brushwood as a director on 8 February 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 29 December 2022 with no updates | |
18 Oct 2022 | AA | Accounts for a dormant company made up to 23 June 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 29 December 2021 with no updates | |
22 Sep 2021 | AA | Accounts for a dormant company made up to 23 June 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 29 December 2020 with no updates | |
05 Oct 2020 | AA | Accounts for a dormant company made up to 23 June 2020 | |
28 Sep 2020 | TM01 | Termination of appointment of John Brian Davidson as a director on 28 September 2020 | |
05 Feb 2020 | AP01 | Appointment of Mr Albert Frederick Welland as a director on 15 January 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
26 Nov 2019 | AA | Accounts for a dormant company made up to 23 June 2019 | |
14 Nov 2019 | AD01 | Registered office address changed from Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire to C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 14 November 2019 | |
28 Feb 2019 | AA | Accounts for a dormant company made up to 23 June 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
08 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 23 June 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
08 Feb 2017 | AP01 | Appointment of Mr Derek Richard Healy as a director on 22 November 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Robert David Richardson as a director on 12 November 2016 |