- Company Overview for GUBBLECOTE LTD (10231222)
- Filing history for GUBBLECOTE LTD (10231222)
- People for GUBBLECOTE LTD (10231222)
- More for GUBBLECOTE LTD (10231222)
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) |
---|---|---|---|
21 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
08 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
27 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with updates | |
30 May 2022 | PSC04 | Change of details for Mrs Kathryn Jaquet as a person with significant control on 30 May 2022 | |
16 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
10 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
30 May 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
18 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
09 Mar 2020 | AD01 | Registered office address changed from Unit 8 Lower Rectory Farm Mill Lane Great Brickhill Milton Keynes MK17 9AF England to Unit 8 Lower Rectory Farm Mill Lane, Great Brickhill Milton Keynes Bucks MK17 9FX on 9 March 2020 | |
25 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
30 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
27 Jun 2018 | CH01 | Director's details changed for Mrs Kathryn Jaquet on 19 June 2018 | |
27 Jun 2018 | PSC04 | Change of details for Mrs Kathryn Jaquet as a person with significant control on 19 June 2018 | |
18 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Kathryn Jaquet as a person with significant control on 14 June 2016 | |
26 Jun 2017 | CH01 | Director's details changed for Mrs Kathryn Jaquet on 26 June 2017 | |
30 Aug 2016 | AD01 | Registered office address changed from 114 High Street Cranfield Beds MK43 0DG United Kingdom to Unit 8 Lower Rectory Farm Mill Lane Great Brickhill Milton Keynes MK17 9AF on 30 August 2016 | |
14 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-14
|