Advanced company searchLink opens in new window

GEMINI BRUNSWICK LIMITED

Company number 05833170

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)
08 Aug 2013 AP01 Appointment of Mr Christopher Furniss Benham as a director
08 Aug 2013 AP01 Appointment of Mr Kevin Joseph Quinn as a director
08 Aug 2013 AP01 Appointment of Mr Ian Nicholas Saunders as a director
12 Jul 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
27 Nov 2012 AD01 Registered office address changed from 188 Sutton Court Road Chiswick London London W4 3HR United Kingdom on 27 November 2012
07 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 5
27 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 6
27 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 7
25 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
25 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4
21 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
22 Feb 2012 AA Total exemption full accounts made up to 31 May 2011
29 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
29 Jun 2011 AP01 Appointment of Mr Richard Charles Page Rose as a director
08 Mar 2011 AA Total exemption full accounts made up to 31 May 2010
09 Jun 2010 AA Total exemption small company accounts made up to 31 May 2009
03 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
03 Jun 2010 TM01 Termination of appointment of Richard Rose as a director
24 Feb 2010 TM02 Termination of appointment of Richard Rose as a secretary
23 Feb 2010 AP03 Appointment of Mrs Susan Jane Hands-Wicks as a secretary
23 Feb 2010 TM02 Termination of appointment of Richard Rose as a secretary
23 Feb 2010 AD01 Registered office address changed from 56B Necton Road Wheathampstead Hertfordshire AL4 8AU on 23 February 2010