- Company Overview for GONWIN DEVELOPMENTS LIMITED (08400751)
- Filing history for GONWIN DEVELOPMENTS LIMITED (08400751)
- People for GONWIN DEVELOPMENTS LIMITED (08400751)
- Charges for GONWIN DEVELOPMENTS LIMITED (08400751)
- More for GONWIN DEVELOPMENTS LIMITED (08400751)
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) |
---|---|---|---|
19 Oct 2018 | PSC02 | Notification of Sunningdale Investments Limited as a person with significant control on 9 July 2018 | |
19 Oct 2018 | PSC07 | Cessation of David Brian Ellsmore as a person with significant control on 9 July 2018 | |
19 Oct 2018 | AP01 | Appointment of Mrs Sharon Louise Wodskou as a director on 9 July 2018 | |
19 Oct 2018 | TM01 | Termination of appointment of David Brian Ellsmore as a director on 9 July 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
15 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
14 Sep 2016 | MR01 | Registration of charge 084007510002, created on 13 September 2016 | |
12 Sep 2016 | MR01 | Registration of charge 084007510001, created on 8 September 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
27 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
27 Feb 2014 | CH01 | Director's details changed for David Brian Ellsmore on 31 January 2014 | |
20 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 10 June 2013
|
|
19 Jun 2013 | AP01 | Appointment of David Brian Ellsmore as a director | |
13 Feb 2013 | NEWINC |
Incorporation
|