Advanced company searchLink opens in new window

GASCOYNE ESTATES LIMITED

Company number 04513499

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
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