Advanced company searchLink opens in new window

GULL ROCK AMENITY LIMITED

Company number 06296700

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)
16 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 60
24 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 60
17 Mar 2015 AP01 Appointment of Ms Sharon Pipe as a director on 5 May 2014
17 Mar 2015 TM01 Termination of appointment of Rufus Asplan Beldam as a director on 4 May 2014
31 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 60
31 Mar 2014 TM01 Termination of appointment of John Thomson as a director
31 Mar 2014 AP01 Appointment of Ms Lorraine Mechelle King as a director
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
31 May 2013 TM01 Termination of appointment of William Lazarus as a director
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
01 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
19 Jun 2012 AP01 Appointment of Mr John Thomson as a director
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
27 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
09 Mar 2012 CH01 Director's details changed for William Ian David Lazarus on 1 June 2011
09 Mar 2012 CH01 Director's details changed for Antonia Eugenie Home May on 1 June 2011
09 Mar 2012 CH01 Director's details changed for Lesley Casey on 1 June 2011
09 Mar 2012 CH01 Director's details changed for Rufus Asplan Beldam on 1 June 2011
12 Oct 2011 AP01 Appointment of Mr Peter David Pettman as a director
10 Oct 2011 TM01 Termination of appointment of Nicholas Gethin as a director
26 May 2011 AD01 Registered office address changed from 1 Pityme Business Centre St Minver Wadebridge PL27 6NU on 26 May 2011