GOOCH & HOUSEGO PLC

00526832
DOWLISH FORD ILMINSTER SOMERSET TA19 0PF

Documents

Documents
Date Category Description Pages
30 Sep 2024 officers Termination of appointment of director (Brian Phillipson) 1 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2024 resolution Resolution 3 Buy now
17 Jan 2024 accounts Annual Accounts 180 Buy now
01 Aug 2023 capital Return of Allotment of shares 3 Buy now
03 Jul 2023 capital Return of Allotment of shares 3 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2023 officers Appointment of director (Susan Jane Searle) 2 Buy now
09 Mar 2023 resolution Resolution 3 Buy now
17 Jan 2023 accounts Annual Accounts 145 Buy now
14 Sep 2022 officers Appointment of director (Mr Charles St John Stewart Peppiatt) 2 Buy now
14 Sep 2022 officers Termination of appointment of director (Mark John Alexander Webster) 1 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2022 mortgage Registration of a charge 51 Buy now
09 Mar 2022 resolution Resolution 3 Buy now
19 Jan 2022 accounts Annual Accounts 139 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2021 officers Appointment of director (Mr Jim Haynes) 2 Buy now
13 Mar 2021 resolution Resolution 3 Buy now
24 Feb 2021 officers Termination of appointment of director (Peter Frank Bordui) 1 Buy now
30 Dec 2020 accounts Annual Accounts 118 Buy now
02 Jun 2020 officers Appointment of director (Ms Louise Margaret Evans) 2 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Apr 2020 mortgage Registration of a charge 16 Buy now
24 Feb 2020 resolution Resolution 3 Buy now
03 Jan 2020 accounts Annual Accounts 106 Buy now
02 Jan 2020 officers Termination of appointment of director (David Gregory Bauernfeind) 1 Buy now
11 Nov 2019 officers Termination of appointment of director (Alexander Warnock) 1 Buy now
09 Sep 2019 officers Appointment of director (Mr Christopher Adrian Jewell) 2 Buy now
13 Jun 2019 officers Termination of appointment of director (Andrew Boteler) 1 Buy now
01 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Mar 2019 resolution Resolution 3 Buy now
23 Jan 2019 accounts Annual Accounts 105 Buy now
17 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
08 Aug 2018 mortgage Registration of a charge 14 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Mar 2018 resolution Resolution 2 Buy now
22 Feb 2018 officers Appointment of director (Mr Gary Bullard) 2 Buy now
21 Feb 2018 officers Termination of appointment of director (Gareth Colin Watson Jones) 1 Buy now
09 Jan 2018 accounts Annual Accounts 95 Buy now
12 Jun 2017 other Notice of agreement to exemption from audit of accounts for period ending 30/09/16 1 Buy now
02 May 2017 officers Appointment of director (Mr David Gregory Bauernfeind) 2 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2017 capital Return of Allotment of shares 4 Buy now
07 Mar 2017 resolution Resolution 2 Buy now
22 Feb 2017 officers Termination of appointment of director (Paul Bentley Heal) 1 Buy now
17 Dec 2016 accounts Annual Accounts 90 Buy now
03 May 2016 annual-return Annual Return 8 Buy now
10 Mar 2016 resolution Resolution 2 Buy now
19 Dec 2015 accounts Annual Accounts 84 Buy now
19 Oct 2015 officers Appointment of director (Mr Brian Phillipson) 2 Buy now
28 May 2015 annual-return Annual Return 8 Buy now
28 May 2015 officers Termination of appointment of director (Julian Blogh) 1 Buy now
17 Mar 2015 resolution Resolution 2 Buy now
03 Jan 2015 accounts Annual Accounts 86 Buy now
18 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
18 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
18 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
18 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
18 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
18 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
18 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
18 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
24 Nov 2014 mortgage Registration of a charge 41 Buy now
14 Nov 2014 officers Appointment of director (Mr Alexander Warnock) 2 Buy now
14 Nov 2014 officers Termination of appointment of secretary (Andrew Boteler) 1 Buy now
31 Oct 2014 officers Appointment of secretary (Mr Gareth James Crowe) 2 Buy now
04 Jun 2014 officers Termination of appointment of director (Terry Scribbins) 1 Buy now
02 May 2014 annual-return Annual Return 10 Buy now
02 May 2014 address Move Registers To Registered Office Company 1 Buy now
11 Feb 2014 accounts Annual Accounts 81 Buy now
13 May 2013 annual-return Annual Return 10 Buy now
10 May 2013 officers Change of particulars for director (Doctor Julian Blogh) 2 Buy now
30 Jan 2013 accounts Annual Accounts 76 Buy now
02 Jan 2013 officers Termination of appointment of director (Jan Melles) 1 Buy now
13 Jul 2012 annual-return Annual Return 21 Buy now
12 Mar 2012 officers Appointment of director (Mr Mark John Alexander Webster) 2 Buy now
12 Mar 2012 officers Appointment of director (Dr Peter Bordui) 2 Buy now
28 Feb 2012 accounts Annual Accounts 73 Buy now
23 Feb 2012 officers Termination of appointment of director (Eugene Arthurs) 1 Buy now
31 May 2011 annual-return Annual Return 20 Buy now
26 May 2011 capital Return of Allotment of shares 3 Buy now
15 Apr 2011 accounts Annual Accounts 63 Buy now
09 Apr 2011 mortgage Particulars of a mortgage or charge 14 Buy now
09 Mar 2011 resolution Resolution 93 Buy now
19 Jan 2011 resolution Resolution 1 Buy now
15 Jun 2010 annual-return Annual Return 18 Buy now
15 Jun 2010 officers Change of particulars for secretary (Mr Andrew Boteler) 3 Buy now
15 Jun 2010 address Move Registers To Sail Company 2 Buy now
15 Jun 2010 address Change Sail Address Company 2 Buy now
04 Mar 2010 resolution Resolution 2 Buy now
01 Feb 2010 accounts Annual Accounts 79 Buy now
24 Aug 2009 officers Secretary appointed mr andrew boteler 2 Buy now
24 Aug 2009 officers Director appointed mr andrew boteler 2 Buy now
21 Aug 2009 officers Appointment terminated secretary paul heal 1 Buy now
03 Jun 2009 annual-return Return made up to 30/04/09; bulk list available separately 7 Buy now
21 Apr 2009 officers Appointment terminated secretary peter quinn 1 Buy now