Advanced company searchLink opens in new window

GISSONS PUB AND HOTEL COMPANY LIMITED

Company number 07146763

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)
06 Dec 2012 TM01 Termination of appointment of Shaun Marshall as a director
06 Dec 2012 AP01 Appointment of Miss Claire Louise Greensmith as a director
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
10 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
10 Feb 2012 AD03 Register(s) moved to registered inspection location
09 Feb 2012 AD02 Register inspection address has been changed
09 Feb 2012 CH01 Director's details changed for Patrick James Eyre on 9 November 2011
09 Feb 2012 CH01 Director's details changed for Shaun Russell Marshall on 9 November 2011
29 Nov 2011 AD01 Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD on 29 November 2011
18 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
20 May 2011 AP01 Appointment of Shaun Russell Marshall as a director
21 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
12 Jan 2011 AA01 Previous accounting period shortened from 28 February 2011 to 30 November 2010
27 Jul 2010 TM01 Termination of appointment of Julie Eyre as a director
27 Jul 2010 AP01 Appointment of John Bandy as a director
11 Jun 2010 SH01 Statement of capital following an allotment of shares on 27 May 2010
  • GBP 80
11 Jun 2010 SH01 Statement of capital following an allotment of shares on 28 May 2010
  • GBP 100
11 Jun 2010 AD01 Registered office address changed from Bridge House 13 Parkhill Road Torquay Devon TQ1 2AL England on 11 June 2010
08 Apr 2010 AP01 Appointment of Julie Eyre as a director
08 Apr 2010 AP01 Appointment of Patrick James Eyre as a director
31 Mar 2010 TM01 Termination of appointment of Peter Hammond as a director
04 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)