Advanced company searchLink opens in new window

G S HOLDINGS NOTTINGHAM GROUP LIMITED

Company number 13192548

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)
06 Aug 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
06 Aug 2024 AD01 Registered office address changed from 2 st. James Gate Newcastle upon Tyne NE1 4AD England to 78 Birmingham Street Oldbury B69 4EB on 6 August 2024
16 Apr 2024 CH02 Director's details changed for Qagdorm6 Ltd on 12 April 2024
11 Apr 2024 AD01 Registered office address changed from St Ann's Quay 118 Quayside Newcastle upon Tyne NE1 3BD United Kingdom to 2 st. James Gate Newcastle upon Tyne NE1 4AD on 11 April 2024
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
04 Jul 2023 PSC02 Notification of Innervision Management Consultancy Limited as a person with significant control on 29 June 2023
04 Jul 2023 PSC07 Cessation of Qubic Trustees Ltd as a person with significant control on 29 June 2023
21 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
08 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
06 May 2021 AP01 Appointment of Mr Steven James Wood as a director on 6 May 2021
06 May 2021 AP01 Appointment of Mr Glen Ronald Cannell as a director on 6 May 2021
06 May 2021 TM01 Termination of appointment of Andrew Phillip Jones as a director on 6 May 2021
17 Feb 2021 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022
10 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-10
  • GBP 100