- Company Overview for GAINSBOROUGH HOUSE LIMITED (06905997)
- Filing history for GAINSBOROUGH HOUSE LIMITED (06905997)
- People for GAINSBOROUGH HOUSE LIMITED (06905997)
- More for GAINSBOROUGH HOUSE LIMITED (06905997)
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) |
---|---|---|---|
01 Oct 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
05 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
15 May 2023 | PSC04 | Change of details for Mrs Jane Claire Johnson as a person with significant control on 15 May 2023 | |
15 May 2023 | PSC04 | Change of details for Mrs Dawn Matthews as a person with significant control on 15 May 2023 | |
15 May 2023 | PSC04 | Change of details for Mrs Janice Grice as a person with significant control on 15 May 2023 | |
15 May 2023 | CH01 | Director's details changed for Gary Neil Matthews on 15 May 2023 | |
03 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Oct 2021 | AD01 | Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 32 Clarence Street Southend-on-Sea Essex SS1 1BD on 29 October 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Feb 2021 | CH01 | Director's details changed for Gary Neil Matthews on 1 February 2021 | |
09 Feb 2021 | PSC04 | Change of details for Mrs Janice Grice as a person with significant control on 1 February 2021 | |
09 Feb 2021 | PSC04 | Change of details for Mrs Dawn Matthews as a person with significant control on 1 February 2021 | |
09 Feb 2021 | PSC04 | Change of details for Gary Neil Matthews as a person with significant control on 1 February 2021 | |
09 Feb 2021 | PSC04 | Change of details for Mrs Jane Claire Johnson as a person with significant control on 1 February 2021 | |
29 Jan 2021 | AD01 | Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 29 January 2021 | |
01 Jun 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
26 May 2020 | PSC04 | Change of details for Mrs Jane Claire Johnson as a person with significant control on 6 April 2016 | |
26 May 2020 | PSC04 | Change of details for Mrs Janice Grice as a person with significant control on 6 April 2016 | |
07 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates |