Advanced company searchLink opens in new window

THE GAUGE O GUILD LIMITED

Company number 02640556

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 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
  • RES01 ‐ Resolution of adoption of Articles of Association
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