- Company Overview for GANNEL VIEW INVESTMENTS LIMITED (09264360)
- Filing history for GANNEL VIEW INVESTMENTS LIMITED (09264360)
- People for GANNEL VIEW INVESTMENTS LIMITED (09264360)
- Registers for GANNEL VIEW INVESTMENTS LIMITED (09264360)
- More for GANNEL VIEW INVESTMENTS LIMITED (09264360)
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) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with updates | |
15 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
17 May 2024 | AD01 | Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 17 May 2024 | |
09 Nov 2023 | PSC07 | Cessation of Rst Partnerships Limited as a person with significant control on 8 November 2023 | |
09 Nov 2023 | PSC02 | Notification of Apg Cornwall Limited as a person with significant control on 8 November 2023 | |
08 Nov 2023 | CERTNM |
Company name changed hoblyn's cove investments LIMITED\certificate issued on 08/11/23
|
|
31 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
26 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
06 Oct 2022 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 6 October 2022 | |
30 Jun 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
22 Jun 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 June 2022 | |
18 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
23 Jun 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
08 Feb 2021 | AD01 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 8 February 2021 | |
27 Nov 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
26 Jun 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
09 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
18 Jun 2019 | AP01 | Appointment of Mrs Romy Elizabeth Summerskill as a director on 18 June 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
11 Dec 2018 | PSC07 | Cessation of Rst1 South West Group Limited as a person with significant control on 30 November 2018 | |
11 Dec 2018 | PSC02 | Notification of Rst Partnerships Limited as a person with significant control on 30 November 2018 | |
28 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates |