- Company Overview for THE GUNDOG TRUST (07656705)
- Filing history for THE GUNDOG TRUST (07656705)
- People for THE GUNDOG TRUST (07656705)
- More for THE GUNDOG TRUST (07656705)
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) |
---|---|---|---|
17 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
12 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Dec 2023 | AP01 | Appointment of Mrs Heather Julie Clayton as a director on 1 December 2023 | |
12 Dec 2023 | AP03 | Appointment of Mrs Heather Julie Clayton as a secretary on 1 December 2023 | |
16 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
13 Jun 2023 | TM01 | Termination of appointment of Andrew Ronald Wylde Carrington as a director on 31 December 2022 | |
18 Apr 2023 | CH01 | Director's details changed for Mrs Philippa Jane Mattinson on 17 April 2023 | |
18 Apr 2023 | CH01 | Director's details changed for Dr Samantha Jane Austwick on 17 April 2023 | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Jun 2022 | TM01 | Termination of appointment of Claire Louise Brand as a director on 30 June 2020 | |
15 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
15 Jun 2022 | TM01 | Termination of appointment of Heather Julie Clayton as a director on 30 June 2020 | |
01 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Jul 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
06 Aug 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
06 Aug 2020 | AD01 | Registered office address changed from Hearn Farm Spats Lane Headley Down Bordon Hampshire GU35 8SU to Mercury House 19-21 Chapel Street Marlow SL7 3HN on 6 August 2020 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
02 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Jan 2019 | TM01 | Termination of appointment of Anthony David Brazier as a director on 21 January 2019 | |
25 Jan 2019 | AP01 | Appointment of Dr Claire Louise Brand as a director on 21 January 2019 | |
23 Jul 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates |