- 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) |
---|---|---|---|
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
|
|
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
|
|
30 Mar 2016 | MA | Memorandum and Articles of Association | |
15 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
14 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2015 | CERTNM |
Company name changed design acb LIMITED\certificate issued on 10/02/15
|
|
02 Oct 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
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 |