Advanced company searchLink opens in new window

HENRY GUNN ASSOCIATES LTD

Company number 12763520

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 Jun 2024 PSC04 Change of details for Mr Christopher David Hoskin as a person with significant control on 10 September 2021
03 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with updates
31 May 2024 PSC04 Change of details for Mr Christopher David Hoskin as a person with significant control on 31 May 2024
31 May 2024 PSC07 Cessation of Simon James Mccollum as a person with significant control on 31 May 2024
31 May 2024 TM01 Termination of appointment of Simon James Mccollum as a director on 31 May 2024
21 Feb 2024 AA Micro company accounts made up to 31 July 2023
07 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with updates
23 Feb 2023 AA Micro company accounts made up to 31 July 2022
07 Nov 2022 SH01 Statement of capital following an allotment of shares on 7 November 2022
  • GBP 2
04 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with updates
01 Aug 2022 PSC07 Cessation of Henry Gunn Enterprises Ltd as a person with significant control on 1 October 2021
29 Jul 2022 PSC04 Change of details for Simon James Mccollum as a person with significant control on 1 October 2021
29 Jul 2022 TM01 Termination of appointment of David Matthew O'grady as a director on 14 January 2022
29 Jul 2022 PSC07 Cessation of David Matthew O'grady as a person with significant control on 14 January 2022
14 Apr 2022 AA Micro company accounts made up to 31 July 2021
24 Sep 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
24 Sep 2021 PSC07 Cessation of Paul Owen Jones as a person with significant control on 10 September 2021
24 Sep 2021 PSC01 Notification of David Matthew O'grady as a person with significant control on 10 September 2021
24 Sep 2021 PSC01 Notification of Christopher David Hoskin as a person with significant control on 10 September 2021
24 Sep 2021 TM01 Termination of appointment of Paul Owen Jones as a director on 10 September 2021
13 Sep 2021 AD01 Registered office address changed from 3 Charlotte Mews Pavilion Place Exeter EX2 4HA England to C/O Easterbrook Eaton Cosmopolitan House Old Fore Street Sidmouth Devon EX10 8LS on 13 September 2021
23 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-23
  • GBP 1