- Company Overview for GOSLING PSL HOLDINGS LIMITED (07821661)
- Filing history for GOSLING PSL HOLDINGS LIMITED (07821661)
- People for GOSLING PSL HOLDINGS LIMITED (07821661)
- More for GOSLING PSL HOLDINGS LIMITED (07821661)
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) |
---|---|---|---|
02 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
26 Nov 2015 | SH02 | Sub-division of shares on 23 October 2015 | |
26 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 23 October 2015
|
|
26 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2015 | SH10 | Particulars of variation of rights attached to shares | |
26 Nov 2015 | SH08 | Change of share class name or designation | |
16 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
13 Nov 2015 | AP01 | Appointment of Mrs Elsie Margaret Gosling as a director on 24 October 2015 | |
20 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
28 Nov 2014 | AD01 | Registered office address changed from 17 Kings Court Kings Court Burnham-on-Crouch Essex CM0 8PP to 17 Kings Court Kings Road Burnham-on Crouch Essex CM0 8PP on 28 November 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
28 Jun 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 30 November 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
13 Dec 2012 | CH04 | Secretary's details changed for Ksc Secretaries Limited on 1 September 2012 | |
12 Dec 2012 | AD01 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL United Kingdom on 12 December 2012 | |
12 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 1 February 2012
|
|
25 Oct 2011 | NEWINC | Incorporation |