- Company Overview for GOSSINGTON & ELLIOTT LIMITED (07819030)
- Filing history for GOSSINGTON & ELLIOTT LIMITED (07819030)
- People for GOSSINGTON & ELLIOTT LIMITED (07819030)
- More for GOSSINGTON & ELLIOTT LIMITED (07819030)
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 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 8 August 2018
|
|
17 Aug 2018 | AD01 | Registered office address changed from Flat 4 Marine Parade West Lee-on-the-Solent Hampshire PO13 9NR England to Unit 11-19 Lees Lane Gosport PO12 3UL on 17 August 2018 | |
17 Aug 2018 | TM01 | Termination of appointment of Liam Mccann as a director on 8 August 2018 | |
17 Aug 2018 | PSC07 | Cessation of Liam Mccann as a person with significant control on 8 August 2018 | |
17 Aug 2018 | PSC07 | Cessation of Elizabeth Wallace Mccann as a person with significant control on 8 August 2018 | |
27 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
13 Nov 2017 | PSC01 | Notification of Elizabeth Wallace Mccann as a person with significant control on 19 November 2016 | |
29 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Feb 2016 | AD01 | Registered office address changed from 8 Viking Close Fareham Hampshire PO14 3RP to Flat 4 Marine Parade West Lee-on-the-Solent Hampshire PO13 9NR on 1 February 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
20 Jun 2013 | AD01 | Registered office address changed from the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL United Kingdom on 20 June 2013 | |
15 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
02 Nov 2012 | CERTNM |
Company name changed 21ST century accountants (southampton) LIMITED\certificate issued on 02/11/12
|
|
13 Mar 2012 | TM01 | Termination of appointment of Susan Byram as a director | |
18 Jan 2012 | AP01 | Appointment of Mr Liam Mccann as a director | |
01 Dec 2011 | TM01 | Termination of appointment of Robert Hood as a director | |
28 Oct 2011 | AP01 | Appointment of Mrs Susan Byram as a director |