Advanced company searchLink opens in new window

7 1/4" GAUGE SOCIETY LIMITED

Company number 03955091

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)
24 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Nov 2014 CC04 Statement of company's objects
04 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Director's conflict of interests 11/10/2014
16 Oct 2014 TM01 Termination of appointment of Nigel Kenneth Freestone as a director on 11 October 2014
16 Oct 2014 TM01 Termination of appointment of Kenneth Hickson as a director on 11 October 2014
25 Apr 2014 AP01 Appointment of Mr Anthony Frederick Gosling as a director
25 Apr 2014 TM01 Termination of appointment of Rex Mounfield as a director
25 Apr 2014 TM01 Termination of appointment of David Nicholson as a director
31 Mar 2014 TM01 Termination of appointment of Andrew Comley as a director
26 Mar 2014 AR01 Annual return made up to 23 March 2014 no member list
26 Mar 2014 CH01 Director's details changed for Mr John Richard Slater Nicholson on 21 March 2014
12 Nov 2013 AA Accounts for a small company made up to 31 March 2013
11 Oct 2013 MEM/ARTS Memorandum and Articles of Association
11 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Oct 2013 AP01 Appointment of Mr Andrew Philip Comley as a director
02 Oct 2013 AP01 Appointment of Mr John Richard Slater Nicholson as a director
02 Oct 2013 TM01 Termination of appointment of Francis Sidebottom as a director
02 Oct 2013 TM01 Termination of appointment of Terrance Velvick as a director
13 Sep 2013 TM01 Termination of appointment of John Burhouse as a director
13 Sep 2013 TM02 Termination of appointment of John Burhouse as a secretary
05 Aug 2013 AA03 Resignation of an auditor
02 Aug 2013 TM01 Termination of appointment of Christopher Stockdale as a director
03 May 2013 AP01 Appointment of Mr Christopher Robert Stockdale as a director
23 Mar 2013 AR01 Annual return made up to 23 March 2013 no member list
03 Dec 2012 AD01 Registered office address changed from C/O Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 3 December 2012