GAYNESBURY ESTATES LTD

04909906
BEIGHTON BUSINESS CENTRE 52A HIGH STREET BEIGHTON SHEFFIELD S20 1ED

Documents

Documents
Date Category Description Pages
11 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
26 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
14 Oct 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2021 accounts Annual Accounts 3 Buy now
31 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
18 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2019 accounts Annual Accounts 3 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 2 Buy now
14 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 accounts Annual Accounts 3 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2016 accounts Annual Accounts 3 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2015 accounts Annual Accounts 3 Buy now
11 Sep 2015 annual-return Annual Return 3 Buy now
19 Dec 2014 accounts Annual Accounts 4 Buy now
25 Sep 2014 annual-return Annual Return 3 Buy now
23 Dec 2013 accounts Annual Accounts 4 Buy now
04 Oct 2013 annual-return Annual Return 3 Buy now
27 Dec 2012 accounts Annual Accounts 3 Buy now
09 Oct 2012 annual-return Annual Return 3 Buy now
29 Mar 2012 accounts Annual Accounts 4 Buy now
21 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Oct 2011 annual-return Annual Return 3 Buy now
07 Jan 2011 accounts Annual Accounts 5 Buy now
29 Nov 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
04 Nov 2010 annual-return Annual Return 11 Buy now
22 Apr 2010 accounts Annual Accounts 6 Buy now
16 Feb 2010 gazette Gazette Notice Compulsary 1 Buy now
13 Feb 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Feb 2010 annual-return Annual Return 4 Buy now
08 Jan 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
18 Mar 2009 address Registered office changed on 18/03/2009 from 194 crookes sheffield south yorkshire S10 1TG 1 Buy now
09 Mar 2009 accounts Annual Accounts 6 Buy now
10 Feb 2009 officers Appointment terminated secretary deirdre boulding 1 Buy now
25 Sep 2008 annual-return Return made up to 24/09/08; full list of members 4 Buy now
06 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 4 4 Buy now
01 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 3 7 Buy now
15 Jul 2008 officers Appointment terminated director deirdre boulding 1 Buy now
15 Jul 2008 officers Appointment terminated director michael boulding 1 Buy now
15 Jul 2008 officers Director appointed rory joseph boulding 2 Buy now
28 Dec 2007 accounts Annual Accounts 6 Buy now
07 Nov 2007 annual-return Return made up to 24/09/07; full list of members 7 Buy now
04 Dec 2006 annual-return Return made up to 24/09/06; full list of members 7 Buy now
17 Oct 2006 accounts Annual Accounts 5 Buy now
20 Mar 2006 accounts Annual Accounts 5 Buy now
28 Feb 2006 address Registered office changed on 28/02/06 from: 195 crookes sheffield yorkshire S10 1TE 1 Buy now
19 Dec 2005 annual-return Return made up to 24/09/05; full list of members 7 Buy now
17 Jun 2005 accounts Accounting reference date extended from 30/09/04 to 28/02/05 1 Buy now
23 Mar 2005 annual-return Return made up to 24/09/04; full list of members 7 Buy now
21 May 2004 address Registered office changed on 21/05/04 from: mcmiller house, 1 croft street hyde cheshire SK14 1LH 1 Buy now
18 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
12 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
06 Nov 2003 officers New director appointed 2 Buy now
06 Nov 2003 officers New secretary appointed;new director appointed 2 Buy now
21 Oct 2003 officers Director resigned 1 Buy now
21 Oct 2003 address Registered office changed on 21/10/03 from: 39A leicester road salford manchester M7 4AS 1 Buy now
21 Oct 2003 officers Secretary resigned 1 Buy now
24 Sep 2003 incorporation Incorporation Company 9 Buy now