GURNARD PINES SALES AND LETTINGS LIMITED
Company number 10676949
- Company Overview for GURNARD PINES SALES AND LETTINGS LIMITED (10676949)
- Filing history for GURNARD PINES SALES AND LETTINGS LIMITED (10676949)
- People for GURNARD PINES SALES AND LETTINGS LIMITED (10676949)
- More for GURNARD PINES SALES AND LETTINGS LIMITED (10676949)
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) |
---|---|---|---|
15 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
13 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
30 Jan 2024 | PSC05 | Change of details for Blue Coys Capital Limited (Company No 14141692) as a person with significant control on 30 January 2024 | |
15 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
18 Oct 2022 | AA | Micro company accounts made up to 31 August 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with updates | |
25 Jun 2022 | PSC02 | Notification of Blue Coys Capital Limited (Company No 14141692) as a person with significant control on 25 May 2022 | |
25 Jun 2022 | PSC07 | Cessation of Natasha Frances Bentley as a person with significant control on 25 June 2022 | |
21 Mar 2022 | AA | Micro company accounts made up to 31 August 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with updates | |
11 Aug 2021 | TM01 | Termination of appointment of Terry John Prosser as a director on 11 August 2021 | |
10 Aug 2021 | PSC01 | Notification of Natasha Frances Bentley as a person with significant control on 10 August 2021 | |
10 Aug 2021 | PSC07 | Cessation of Terry John Prosser as a person with significant control on 10 August 2021 | |
10 Aug 2021 | AP01 | Appointment of Mrs Natasha Frances Bentley as a director on 10 August 2021 | |
10 Aug 2021 | PSC07 | Cessation of Trou De Cul Rouge Ltd (Company No: 12453773) as a person with significant control on 10 August 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
20 Oct 2020 | AA | Micro company accounts made up to 31 August 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
07 May 2020 | PSC01 | Notification of Terry John Prosser as a person with significant control on 24 March 2020 | |
07 May 2020 | PSC07 | Cessation of T.P.A.S. Capital Limited as a person with significant control on 24 March 2020 | |
07 May 2020 | PSC02 | Notification of Trou De Cul Rouge Ltd (Company No: 12453773) as a person with significant control on 24 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 August 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from 84 Gurnard Pines Cockleton Lane Cowes PO31 8RF England to 2 Hopkins Mead Chelmsford Essex CM2 6SS on 19 September 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates |