- Company Overview for GASCOYNE ESTATES LIMITED (04513499)
- Filing history for GASCOYNE ESTATES LIMITED (04513499)
- People for GASCOYNE ESTATES LIMITED (04513499)
- Charges for GASCOYNE ESTATES LIMITED (04513499)
- More for GASCOYNE ESTATES LIMITED (04513499)
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 Dec 2024 | AA | Total exemption full accounts made up to 5 April 2024 | |
12 Dec 2024 | MR01 | Registration of charge 045134990001, created on 11 December 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with no updates | |
03 Jan 2024 | AA | Total exemption full accounts made up to 5 April 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
09 Mar 2023 | AA | Total exemption full accounts made up to 5 April 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
04 Apr 2022 | CH01 | Director's details changed for Jorge Emanuel Mendonca on 1 April 2022 | |
29 Mar 2022 | AA | Total exemption full accounts made up to 5 April 2021 | |
01 Mar 2022 | AP01 | Appointment of Jorge Emanuel Mendonca as a director on 8 February 2022 | |
09 Sep 2021 | CS01 | Confirmation statement made on 12 August 2021 with updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 5 April 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 12 August 2020 with updates | |
22 Sep 2020 | PSC04 | Change of details for Viscount Robert Edward William Cranborne as a person with significant control on 12 August 2020 | |
08 Jan 2020 | AD01 | Registered office address changed from 22 Chancery Lane London WC2A 1LS to 22 Charing Cross Road London WC2H 0HS on 8 January 2020 | |
20 Dec 2019 | TM02 | Termination of appointment of Sarah Jane Rutt as a secretary on 20 December 2019 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
12 Aug 2019 | PSC07 | Cessation of Mark Leslie Vivian Esiri as a person with significant control on 10 December 2018 | |
30 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2019 | TM01 | Termination of appointment of Gavin Charles William Fauvel as a director on 4 February 2019 | |
22 Jan 2019 | PSC01 | Notification of Robert Edward William Cranborne as a person with significant control on 6 April 2016 | |
21 Jan 2019 | PSC02 | Notification of Pelion Ltd as a person with significant control on 10 December 2018 | |
21 Jan 2019 | PSC02 | Notification of Dicte Ltd as a person with significant control on 10 December 2018 | |
21 Jan 2019 | PSC07 | Cessation of Michael James Douglas Campbell as a person with significant control on 10 December 2018 |