- Company Overview for GORMENGHAST LIMITED (08905642)
- Filing history for GORMENGHAST LIMITED (08905642)
- People for GORMENGHAST LIMITED (08905642)
- More for GORMENGHAST LIMITED (08905642)
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 Dec 2018 | PSC08 | Notification of a person with significant control statement | |
14 Dec 2018 | PSC07 | Cessation of Kyle Michael Williamson as a person with significant control on 14 December 2018 | |
14 Dec 2018 | PSC01 | Notification of Kyle Michael Williamson as a person with significant control on 14 December 2018 | |
14 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 14 December 2018
|
|
14 Dec 2018 | PSC07 | Cessation of Kyle Michael Williamson as a person with significant control on 14 December 2018 | |
12 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
09 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
23 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2017 | AP01 | Appointment of Mrs Morag Johnstone Williamson as a director on 23 January 2017 | |
23 Jan 2017 | AP01 | Appointment of Mr Michael Arthur Williamson as a director on 23 January 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-13
|
|
11 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | CH01 | Director's details changed for Mr Kyle Michael Williamson on 9 March 2015 | |
09 Mar 2015 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 51 Oakleigh Crescent Totton Southampton SO40 9AR on 9 March 2015 | |
02 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 21 February 2014
|
|
21 Feb 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 31 March 2014 | |
21 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-21
|