GATCOMBE PARK VENTURES LIMITED

03940503
16-20 SHORTS GARDENS LONDON LONDON ENGLAND WC2H 9US

Documents

Documents
Date Category Description Pages
09 Oct 2024 accounts Annual Accounts 8 Buy now
16 Jan 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Oct 2023 accounts Annual Accounts 8 Buy now
24 Jul 2023 capital Return of Allotment of shares 3 Buy now
04 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2022 officers Termination of appointment of director (Francois Lewis) 1 Buy now
04 Oct 2022 accounts Annual Accounts 8 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Oct 2021 accounts Annual Accounts 8 Buy now
11 Feb 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Nov 2020 accounts Annual Accounts 8 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2019 officers Appointment of director (Mr Andrew Therou Niles) 2 Buy now
09 Oct 2019 accounts Annual Accounts 11 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2018 accounts Annual Accounts 9 Buy now
02 Feb 2018 officers Appointment of director (Mr Dimitar Anguelov) 2 Buy now
04 Jan 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
04 Jan 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
04 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
04 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2017 capital Return of Allotment of shares 3 Buy now
22 Nov 2017 resolution Resolution 16 Buy now
22 Nov 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
21 Jul 2017 officers Termination of appointment of director (Benjamin Max Philipp Kullman) 1 Buy now
21 Jul 2017 officers Appointment of director (Mr. Francois Lewis) 2 Buy now
21 Jun 2017 accounts Annual Accounts 9 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Jan 2017 officers Appointment of director (Mr. Stoil Lyubomirov Vasilev) 2 Buy now
24 Jan 2017 officers Termination of appointment of director (Daniel Klein) 1 Buy now
24 Jan 2017 officers Termination of appointment of director (Christian Vollmann) 1 Buy now
11 Oct 2016 accounts Annual Accounts 31 Buy now
14 Mar 2016 annual-return Annual Return 6 Buy now
14 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2015 accounts Annual Accounts 27 Buy now
20 Mar 2015 annual-return Annual Return 6 Buy now
28 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Jan 2015 accounts Annual Accounts 28 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
05 Apr 2014 officers Termination of appointment of secretary (Berivan Demir) 1 Buy now
05 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Mar 2014 annual-return Annual Return 7 Buy now
04 Jan 2014 accounts Annual Accounts 28 Buy now
20 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Mar 2013 annual-return Annual Return 7 Buy now
06 Nov 2012 accounts Annual Accounts 25 Buy now
01 Mar 2012 annual-return Annual Return 9 Buy now
08 Aug 2011 accounts Annual Accounts 31 Buy now
02 Mar 2011 annual-return Annual Return 9 Buy now
18 Aug 2010 accounts Annual Accounts 27 Buy now
01 Mar 2010 annual-return Annual Return 17 Buy now
01 Mar 2010 officers Change of particulars for director (Christian Vollmann) 2 Buy now
13 Aug 2009 accounts Annual Accounts 29 Buy now
05 Mar 2009 annual-return Return made up to 27/02/09; full list of members 17 Buy now
09 Feb 2009 officers Secretary's change of particulars / berivan demir / 02/02/2009 2 Buy now
06 Feb 2009 officers Appointment terminated director hugo truetsch 1 Buy now
03 Dec 2008 accounts Annual Accounts 32 Buy now
10 Jun 2008 annual-return Return made up to 27/02/08; change of members 9 Buy now
26 Oct 2007 officers Secretary resigned 1 Buy now
26 Oct 2007 officers New secretary appointed 2 Buy now
26 Oct 2007 address Registered office changed on 26/10/07 from: C3 cairngorm house meridian gate 203 marsh wall london E14 9YT 1 Buy now
19 Sep 2007 accounts Annual Accounts 30 Buy now
27 Apr 2007 annual-return Return made up to 27/02/07; change of members 9 Buy now
30 Nov 2006 officers New director appointed 2 Buy now
20 Nov 2006 officers Director resigned 1 Buy now
25 May 2006 accounts Annual Accounts 20 Buy now
14 Mar 2006 annual-return Return made up to 27/02/06; full list of members 13 Buy now
22 Feb 2006 accounts Annual Accounts 26 Buy now
09 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
09 Jun 2005 capital Ad 31/05/05--------- £ si 16@.05 £ ic 905/905 2 Buy now
21 Mar 2005 annual-return Return made up to 06/03/05; full list of members 13 Buy now
31 Jan 2005 accounts Annual Accounts 29 Buy now
25 Oct 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
14 Jul 2004 capital Ad 08/07/04--------- £ si 25@.05=1 £ ic 904/905 2 Buy now
08 May 2004 officers New secretary appointed 2 Buy now
08 May 2004 capital Ad 01/05/04--------- £ si 41@.05=2 £ ic 902/904 2 Buy now
08 May 2004 officers Secretary resigned 1 Buy now
08 May 2004 address Registered office changed on 08/05/04 from: 18 bedford row london WC1R 4EB 1 Buy now
15 Apr 2004 annual-return Return made up to 06/03/04; full list of members 12 Buy now
12 Jan 2004 capital Ad 29/11/03--------- £ si 75@.05=3 £ ic 898/901 2 Buy now
30 Dec 2003 officers New director appointed 2 Buy now
30 Dec 2003 officers New director appointed 2 Buy now
09 Oct 2003 accounts Annual Accounts 17 Buy now
09 May 2003 annual-return Return made up to 06/03/03; full list of members 10 Buy now
04 Nov 2002 accounts Annual Accounts 17 Buy now
26 Sep 2002 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jun 2002 annual-return Return made up to 06/03/02; full list of members 9 Buy now
28 Oct 2001 accounts Annual Accounts 17 Buy now
23 Aug 2001 capital Particulars of contract relating to shares 4 Buy now
23 Aug 2001 capital Ad 17/08/00--------- £ si 12456@.05 4 Buy now
13 Aug 2001 accounts Accounting reference date shortened from 31/03/01 to 31/12/00 1 Buy now
10 Apr 2001 annual-return Return made up to 06/03/01; full list of members 10 Buy now
10 Apr 2001 capital Ad 14/12/00--------- £ si 4894@.05=244 £ ic 1/245 2 Buy now