Advanced company searchLink opens in new window

GULFSTREAM DEVELOPMENTS LTD

Company number 09623758

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)
04 Mar 2021 PSC04 Change of details for Mr Jeremy Vincent George French as a person with significant control on 31 October 2020
04 Mar 2021 CH01 Director's details changed for Mr Jeremy Vincent George French on 31 October 2020
03 Mar 2021 PSC04 Change of details for Mr Jeremy Vincent George French as a person with significant control on 1 October 2020
03 Mar 2021 PSC04 Change of details for Mr Jeremy Vincent George French as a person with significant control on 1 October 2020
03 Mar 2021 PSC04 Change of details for Mr Jay French as a person with significant control on 1 October 2020
02 Mar 2021 CH01 Director's details changed for Mr Jay French on 1 October 2020
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
04 Nov 2020 PSC04 Change of details for Mr Jay French as a person with significant control on 1 October 2020
04 Nov 2020 CH01 Director's details changed for Mr Jay French on 1 October 2020
04 Nov 2020 AD01 Registered office address changed from , 3 London Wall Buildings London, EC2M 5PD, United Kingdom to Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ on 4 November 2020
04 Nov 2020 CH04 Secretary's details changed for Magna Secretaries Ltd on 1 October 2020
04 Nov 2020 CH01 Director's details changed for Mr Stuart Sulllivan on 1 May 2020
04 Nov 2020 AP01 Appointment of Mr Stuart Sulllivan as a director on 1 May 2020
11 May 2020 CS01 Confirmation statement made on 21 March 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
22 May 2019 AA Accounts for a dormant company made up to 30 June 2018
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
21 Mar 2019 PSC04 Change of details for Mr Jay French as a person with significant control on 6 April 2016
13 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
22 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
30 Jun 2017 PSC01 Notification of Jay French as a person with significant control on 6 April 2016
30 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
23 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
12 May 2016 CH01 Director's details changed for Mr Jay French on 4 June 2015