- Company Overview for AYRE CHAMBERLAIN GAUNT LTD. (05557024)
- Filing history for AYRE CHAMBERLAIN GAUNT LTD. (05557024)
- People for AYRE CHAMBERLAIN GAUNT LTD. (05557024)
- Charges for AYRE CHAMBERLAIN GAUNT LTD. (05557024)
- Registers for AYRE CHAMBERLAIN GAUNT LTD. (05557024)
- More for AYRE CHAMBERLAIN GAUNT LTD. (05557024)
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) |
---|---|---|---|
05 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with updates | |
17 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Aug 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
03 Oct 2023 | TM01 | Termination of appointment of Oliver James Wood as a director on 2 October 2023 | |
03 Oct 2023 | TM01 | Termination of appointment of Emily Victoria Pallot as a director on 2 October 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 29 August 2023 with updates | |
07 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Sep 2022 | AP01 | Appointment of Mrs Emily Victoria Pallot as a director on 12 September 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
24 Aug 2022 | AD02 | Register inspection address has been changed from 14a London Street Basingstoke Hampshire RG21 7NU England to 3000a Parkway Whiteley Fareham PO15 7FX | |
23 Aug 2022 | AD03 | Register(s) moved to registered inspection location 14a London Street Basingstoke Hampshire RG21 7NU | |
23 Aug 2022 | CH01 | Director's details changed for Mr Matthew James Chamberlain on 23 August 2022 | |
23 Aug 2022 | PSC04 | Change of details for Mr Matthew James Chamberlain as a person with significant control on 23 August 2022 | |
26 Jan 2022 | PSC04 | Change of details for Mr Matthew James Chamberlain as a person with significant control on 26 January 2022 | |
26 Jan 2022 | CH01 | Director's details changed for Mr Oliver James Wood on 15 December 2021 | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with updates | |
03 Aug 2020 | AD04 | Register(s) moved to registered office address Belvedere House Basing View Basingstoke RG21 4HG | |
30 Apr 2020 | MA | Memorandum and Articles of Association | |
30 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2020 | AP01 | Appointment of Mr Oliver James Wood as a director on 7 January 2020 | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 |