Advanced company searchLink opens in new window

GANNEL VIEW INVESTMENTS LIMITED

Company number 09264360

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-07
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-26
20 Nov 2018 CS01 Confirmation statement made on 15 October 2018 with no updates