Advanced company searchLink opens in new window

GOSTICK PROPERTIES LTD

Company number 04513939

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)
29 Oct 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 17,500
19 Oct 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 17,500
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
26 Apr 2015 CERTNM Company name changed gostick developments LIMITED\certificate issued on 26/04/15
  • RES15 ‐ Change company name resolution on 2015-04-17
15 Apr 2015 CONNOT Change of name notice
09 Oct 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 17,500
04 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Oct 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 17,500
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Nov 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Oct 2011 AR01 Annual return made up to 24 August 2011
12 Oct 2011 AD01 Registered office address changed from the Mill Office Bearwalden Business Park Wendens Ambo Saffron Walden Essex CB11 4JX on 12 October 2011
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
31 Aug 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
26 Aug 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
26 Jul 2010 AA Total exemption full accounts made up to 30 September 2009
23 Nov 2009 ANNOTATION Rectified AP01 removed from public register 3RD February 2010. The appointment is duplication of earlier one.
05 Nov 2009 AP01 Appointment of Mr John Graham Goldsworth as a director
27 Oct 2009 TM02 Termination of appointment of Close Trading Companies Secretaries Limited as a secretary
27 Oct 2009 TM01 Termination of appointment of Martin Towns as a director
27 Oct 2009 TM01 Termination of appointment of David Agnew as a director
27 Oct 2009 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 27 October 2009
16 Oct 2009 CH01 Director's details changed for Mr Martin Alexander Towns on 15 October 2009
21 Aug 2009 363a Return made up to 19/08/09; full list of members