GUNMAKERS HALL LIMITED

06168174
48-50 COMMERCIAL ROAD LONDON E1 1LP

Documents

Documents
Date Category Description Pages
31 Jul 2024 accounts Annual Accounts 11 Buy now
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2023 officers Termination of appointment of secretary (Adrian John Mundin) 1 Buy now
23 May 2023 accounts Annual Accounts 13 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2022 officers Termination of appointment of director (Simon Richard Grant-Rennick) 1 Buy now
18 Aug 2022 officers Termination of appointment of director (John Browning) 1 Buy now
01 Jul 2022 accounts Annual Accounts 9 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2021 accounts Annual Accounts 9 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2021 officers Appointment of director (Mr George William Tindley) 2 Buy now
23 Apr 2020 accounts Annual Accounts 15 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2020 officers Termination of appointment of director (Russell Wilkin) 1 Buy now
22 May 2019 accounts Annual Accounts 16 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 officers Appointment of secretary (Mr Adrian John Mundin) 2 Buy now
18 Dec 2018 officers Termination of appointment of secretary (John Peter Allen) 1 Buy now
27 Apr 2018 accounts Annual Accounts 10 Buy now
24 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Feb 2018 officers Change of particulars for director (Mr Stewart Wallace Urry) 2 Buy now
23 Feb 2018 officers Change of particulars for director (Russell Wilkin) 2 Buy now
23 Feb 2018 officers Appointment of director (Mr John Browning) 2 Buy now
24 May 2017 accounts Annual Accounts 7 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2016 accounts Annual Accounts 7 Buy now
03 May 2016 annual-return Annual Return 5 Buy now
05 May 2015 officers Termination of appointment of director (John Peter Allen) 1 Buy now
29 Apr 2015 accounts Annual Accounts 5 Buy now
14 Apr 2015 annual-return Annual Return 6 Buy now
24 Oct 2014 mortgage Statement of satisfaction of a charge 5 Buy now
13 May 2014 accounts Annual Accounts 7 Buy now
11 Apr 2014 annual-return Annual Return 6 Buy now
29 May 2013 officers Appointment of director (Mr Simon Richard Grant-Rennick) 2 Buy now
29 May 2013 officers Appointment of secretary (Mr John Peter Allen) 1 Buy now
28 May 2013 officers Termination of appointment of director (William Chesshyre) 1 Buy now
28 May 2013 officers Termination of appointment of secretary (William Chesshyre) 1 Buy now
28 May 2013 officers Appointment of director (Mr John Peter Allen) 2 Buy now
15 May 2013 accounts Annual Accounts 7 Buy now
17 Apr 2013 accounts Amended Accounts 7 Buy now
25 Mar 2013 annual-return Annual Return 6 Buy now
24 Jul 2012 accounts Annual Accounts 6 Buy now
14 May 2012 annual-return Annual Return 6 Buy now
01 Aug 2011 accounts Annual Accounts 6 Buy now
01 Jun 2011 annual-return Annual Return 6 Buy now
22 Jul 2010 accounts Annual Accounts 7 Buy now
15 Apr 2010 annual-return Annual Return 5 Buy now
15 Apr 2010 officers Change of particulars for director (Russell Wilkin) 2 Buy now
02 Jun 2009 accounts Annual Accounts 6 Buy now
31 Mar 2009 annual-return Return made up to 19/03/09; full list of members 4 Buy now
22 May 2008 annual-return Return made up to 19/03/08; full list of members 4 Buy now
23 Apr 2008 accounts Annual Accounts 6 Buy now
09 Apr 2008 accounts Accounting reference date shortened from 31/03/2008 to 31/10/2007 1 Buy now
04 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
28 Aug 2007 officers New director appointed 1 Buy now
18 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
25 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Mar 2007 incorporation Incorporation Company 17 Buy now