Advanced company searchLink opens in new window

GUNNERSIDE SPORTING LIMITED

Company number 03194058

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)
12 Jul 2017 TM01 Termination of appointment of Pak Kay Ho as a director on 1 July 2017
06 Jul 2017 PSC01 Notification of Stanley Alan Grant Milgate as a person with significant control on 6 April 2016
06 Jul 2017 PSC01 Notification of Robert Warren Miller as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with updates
03 Jul 2017 PSC01 Notification of Tamara Diane Corbin as a person with significant control on 6 April 2016
30 Jun 2017 PSC01 Notification of William Edward John Walmsley as a person with significant control on 6 April 2016
30 Jun 2017 PSC01 Notification of William Lawrence Bricker Jnr as a person with significant control on 26 May 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 14/06/2017.
30 Jun 2017 PSC01 Notification of Marie Chantal De Miller as a person with significant control on 6 April 2016
30 Jun 2017 PSC01 Notification of Richard Edward Douglas as a person with significant control on 6 April 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
19 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
03 Oct 2015 AA Full accounts made up to 31 December 2014
13 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
07 Oct 2014 AA Full accounts made up to 31 December 2013
09 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
08 Jul 2014 CH01 Director's details changed for Mr Jonathan Peter Kennedy on 19 June 2012
08 Jul 2014 CH01 Director's details changed for John Mackay Mcculloch Williamson on 1 January 2014
09 Apr 2014 CH01 Director's details changed for Yuen Sze Ng on 1 March 2014
09 Apr 2014 CH01 Director's details changed for Pak Kay Ho on 1 March 2014
26 Sep 2013 AA Full accounts made up to 31 December 2012
10 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
18 Jan 2013 CH01 Director's details changed for Richard William Murphy on 1 May 2012
01 Oct 2012 AA Full accounts made up to 31 December 2011
30 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
30 Jul 2012 CH01 Director's details changed for Richard William Murphy on 1 January 2012