- Company Overview for THE GUNDOG CLUB LIMITED (05836640)
- Filing history for THE GUNDOG CLUB LIMITED (05836640)
- People for THE GUNDOG CLUB LIMITED (05836640)
- More for THE GUNDOG CLUB LIMITED (05836640)
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 Feb 2025 | AA | Micro company accounts made up to 30 June 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with no updates | |
30 May 2024 | AA | Micro company accounts made up to 30 June 2023 | |
14 Dec 2023 | AP01 | Appointment of Mrs Heather Julie Clayton as a director on 1 December 2023 | |
11 Dec 2023 | AP03 | Appointment of Mrs Heather Julie Clayton as a secretary on 1 December 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
26 May 2023 | AA | Micro company accounts made up to 30 June 2022 | |
17 May 2023 | CH01 | Director's details changed for Mrs Philippa Jane Mattinson on 18 April 2023 | |
17 May 2023 | CH01 | Director's details changed for Dr Samantha Jane Austwick on 18 April 2023 | |
17 May 2023 | CH03 | Secretary's details changed for Mrs Philippa Jane Mattinson on 18 April 2023 | |
17 May 2023 | PSC04 | Change of details for Mrs Philippa Jane Mattinson as a person with significant control on 18 April 2023 | |
17 May 2023 | PSC04 | Change of details for Dr Samantha Jane Austwick as a person with significant control on 18 April 2023 | |
20 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
15 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
01 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
07 Jul 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
04 Jun 2020 | AD01 | Registered office address changed from C/O Maxwell & Co the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB to Mercury House 19-21 Chapel Street Marlow Bucks SL7 3HN on 4 June 2020 | |
04 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
28 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates |