Advanced company searchLink opens in new window

AYRE CHAMBERLAIN GAUNT LTD.

Company number 05557024

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)
12 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with updates
30 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
13 Sep 2018 PSC04 Change of details for Mr Dominic James Gaunt as a person with significant control on 1 December 2017
07 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with updates
07 Sep 2018 PSC04 Change of details for Mr David John Ayre as a person with significant control on 11 September 2017
16 May 2018 MR04 Satisfaction of charge 1 in full
06 Dec 2017 AD01 Registered office address changed from , 14a London Street, Basingstoke, Hampshire, RG21 7NU to Belvedere House Basing View Basingstoke RG21 4HG on 6 December 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
29 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with updates
29 Aug 2017 PSC01 Notification of Dominic James Gaunt as a person with significant control on 6 April 2016
29 Aug 2017 AD03 Register(s) moved to registered inspection location 14a London Street Basingstoke Hampshire RG21 7NU
29 Aug 2017 PSC04 Change of details for Mr Matthew James Chamberlain as a person with significant control on 29 August 2017
29 Aug 2017 CH01 Director's details changed for Mr Matthew James Chamberlain on 29 August 2017
02 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
06 Jul 2016 SH01 Statement of capital following an allotment of shares on 5 July 2016
  • GBP 1,021
05 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 11 April 2016
  • GBP 1,010
30 Mar 2016 MA Memorandum and Articles of Association
15 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
14 May 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2015 CERTNM Company name changed design acb LIMITED\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09
02 Oct 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
02 Oct 2014 AD02 Register inspection address has been changed from Wolverton Court 15 London Street Basingstoke Hampshire RG21 7NT England to 14a London Street Basingstoke Hampshire RG21 7NU