- Company Overview for THE GAUGE O GUILD LIMITED (02640556)
- Filing history for THE GAUGE O GUILD LIMITED (02640556)
- People for THE GAUGE O GUILD LIMITED (02640556)
- More for THE GAUGE O GUILD LIMITED (02640556)
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 Mar 2020 | TM01 | Termination of appointment of Michael John Bragg as a director on 7 March 2020 | |
18 Mar 2020 | PSC07 | Cessation of Michael John Bragg as a person with significant control on 7 March 2020 | |
18 Nov 2019 | AD02 | Register inspection address has been changed from Kemps Chartered Accountants 84 High Street Broadstairs Kent CT10 1JJ England to 42a High Street Broadstairs CT10 1JT | |
18 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
29 Oct 2019 | TM01 | Termination of appointment of John Arthur Hobden as a director on 19 October 2019 | |
29 Oct 2019 | AP01 | Appointment of Mr Geoffrey William Goddin as a director on 19 October 2019 | |
13 Sep 2019 | AP01 | Appointment of Mr Christopher Fry as a director on 1 September 2019 | |
10 Sep 2019 | AP01 | Appointment of Mr Paul Honey as a director on 1 September 2019 | |
10 Sep 2019 | AP01 | Appointment of Mr Stanley Kevin George Cartwright as a director on 1 September 2019 | |
10 Sep 2019 | AP01 | Appointment of Mr Derek Arthur Leslie Mundy as a director on 1 September 2019 | |
04 Sep 2019 | PSC04 | Change of details for Mr Richard Clark as a person with significant control on 1 September 2019 | |
02 Sep 2019 | PSC04 | Change of details for Mr Richard Clark as a person with significant control on 1 September 2019 | |
02 Sep 2019 | PSC04 | Change of details for Mr Geoffrey Ian Roberts as a person with significant control on 1 September 2019 | |
05 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
19 Jun 2019 | AP01 | Appointment of Mr Charles Henry Oldroyd as a director on 2 September 2018 | |
19 Feb 2019 | AD01 | Registered office address changed from , 84 High Street, Broadstairs, CT10 1JJ, England to 42a High Street Broadstairs CT10 1JT on 19 February 2019 | |
11 Jan 2019 | AP01 | Appointment of Dr John David Kneeshaw as a director on 10 January 2019 | |
27 Nov 2018 | TM01 | Termination of appointment of Alexander James Harper as a director on 24 November 2018 | |
27 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 27 November 2018 | |
27 Nov 2018 | PSC07 | Cessation of Alexander James Harper as a person with significant control on 24 November 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
06 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
06 Nov 2018 | AD02 | Register inspection address has been changed from C/O Vale & West Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG to Kemps Chartered Accountants 84 High Street Broadstairs Kent CT10 1JJ | |
22 Oct 2018 | PSC01 | Notification of Michael John Bragg as a person with significant control on 12 October 2018 |