GUNFLEET SANDS FISHERIES FUND LIMITED

06570392
155 TOWER STREET BRIGHTLINGSEA COLCHESTER CO7 0AW

Documents

Documents
Date Category Description Pages
18 Jun 2024 officers Appointment of director (Mr Antony John Talbot) 2 Buy now
18 Jun 2024 officers Termination of appointment of director (Stephen Robert Stoker) 1 Buy now
29 May 2024 accounts Annual Accounts 3 Buy now
02 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2023 accounts Annual Accounts 3 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2022 accounts Annual Accounts 2 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2021 accounts Annual Accounts 3 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2021 officers Appointment of secretary (Mrs Helen Kinsella) 2 Buy now
18 Feb 2021 officers Termination of appointment of director (Andrew Colin Greenleaf) 1 Buy now
18 Feb 2021 officers Termination of appointment of secretary (Mandy Amos) 1 Buy now
18 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Dec 2020 accounts Annual Accounts 3 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2020 accounts Annual Accounts 3 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2019 accounts Annual Accounts 3 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 accounts Annual Accounts 3 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2016 accounts Annual Accounts 3 Buy now
08 May 2016 officers Appointment of director (Andrew Colin Greenleaf) 3 Buy now
21 Apr 2016 officers Appointment of director (Stephen Robert Stoker) 3 Buy now
21 Apr 2016 officers Termination of appointment of director (Clive Leslie Mills) 2 Buy now
21 Apr 2016 officers Termination of appointment of director (Duncan Potter) 2 Buy now
18 Apr 2016 annual-return Annual Return 4 Buy now
14 Jan 2016 accounts Annual Accounts 3 Buy now
05 May 2015 annual-return Annual Return 4 Buy now
21 Apr 2015 officers Appointment of secretary (Mrs Mandy Amos) 2 Buy now
19 Sep 2014 accounts Annual Accounts 3 Buy now
28 Apr 2014 annual-return Annual Return 3 Buy now
19 Jun 2013 accounts Annual Accounts 3 Buy now
13 May 2013 annual-return Annual Return 3 Buy now
22 Nov 2012 accounts Annual Accounts 3 Buy now
26 Apr 2012 annual-return Annual Return 3 Buy now
04 Apr 2012 officers Appointment of director (Duncan Potter) 2 Buy now
04 Apr 2012 officers Termination of appointment of director (Ekeroth Lars) 1 Buy now
08 Dec 2011 accounts Annual Accounts 3 Buy now
03 May 2011 annual-return Annual Return 3 Buy now
22 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Jan 2011 accounts Annual Accounts 3 Buy now
20 May 2010 annual-return Annual Return 16 Buy now
04 Mar 2010 officers Termination of appointment of secretary (Peter Stabell) 2 Buy now
02 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Feb 2010 officers Appointment of director (Mr Ekeroth Lars) 2 Buy now
02 Feb 2010 officers Termination of appointment of director (Peter Crossley) 1 Buy now
02 Feb 2010 officers Termination of appointment of director (Hammonds Directors Limited) 1 Buy now
02 Feb 2010 officers Termination of appointment of secretary (Hammonds Secretaries Limited) 1 Buy now
02 Feb 2010 officers Appointment of secretary (Mr Peter Stabell) 1 Buy now
02 Feb 2010 officers Appointment of director (Mr Robert Leslie Mole) 2 Buy now
02 Feb 2010 officers Appointment of director (Mr Stephen Place) 2 Buy now
02 Feb 2010 officers Appointment of director (Mr Clive Mills) 2 Buy now
13 May 2009 accounts Annual Accounts 1 Buy now
06 May 2009 annual-return Annual return made up to 18/04/09 2 Buy now
18 Apr 2008 incorporation Incorporation Company 16 Buy now