Advanced company searchLink opens in new window

RESIDENTS OF GOTHIC HOUSE LIMITED

Company number 02693681

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)
19 Feb 2025 AA Accounts for a dormant company made up to 30 June 2024
17 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
07 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with updates
09 Nov 2023 AP01 Appointment of Mr Stephen Alexander Harrison as a director on 9 November 2023
16 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
21 Feb 2023 TM01 Termination of appointment of Mary Joyce Leaf as a director on 21 February 2023
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
29 Jul 2021 AA Accounts for a dormant company made up to 30 June 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
22 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
11 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
25 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
13 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
22 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
11 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
06 Sep 2017 AA Accounts for a dormant company made up to 30 June 2017
11 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
14 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
11 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 5
02 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
12 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 5
12 Mar 2015 CH01 Director's details changed for Miss Mary Joyce Leaf on 9 January 2015
12 Mar 2015 CH03 Secretary's details changed for Peter Graham Dunbar on 9 January 2015
02 Mar 2015 TM02 Termination of appointment of John Frederick Leaf as a secretary on 5 February 2015