CS01 |
Confirmation statement with no updates January 12, 2024
filed on: 12th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On December 15, 2023 new director was appointed.
filed on: 17th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2023
filed on: 12th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 15th, September 2022
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 12, 2022
filed on: 19th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 12, 2021
filed on: 19th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 14, 2020
filed on: 26th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 14, 2020
filed on: 26th, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 12, 2020
filed on: 12th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2019
filed on: 12th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2018
filed on: 14th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 12, 2017
filed on: 18th, January 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from February 29, 2016 to June 30, 2016
filed on: 22nd, November 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 12, 2016 with full list of members
filed on: 12th, January 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on January 12, 2016: 10.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 25th, November 2015
|
accounts |
Free Download
(4 pages)
|
AP01 |
On January 1, 2015 new director was appointed.
filed on: 24th, November 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on January 1, 2015: 10.00 GBP
filed on: 24th, November 2015
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 12, 2015 with full list of members
filed on: 12th, January 2015
|
annual return |
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ.
filed on: 12th, January 2015
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O C/O R T Brighton Ltd 12 Wensleydale Droitwich Worcestershire WR9 8PF United Kingdom to Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ at an unknown date
filed on: 12th, January 2015
|
address |
Free Download
(1 page)
|
AP01 |
On November 12, 2014 new director was appointed.
filed on: 12th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 10, 2014
filed on: 12th, November 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Gupshill Manor Gloucester Road Tewkesbury Gloucestershire GL20 5SY to The Swan Worcester Road Hanley Swan Worcester WR8 0EA on November 12, 2014
filed on: 12th, November 2014
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 1, 2014
filed on: 3rd, September 2014
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed gupshill manor LIMITEDcertificate issued on 29/08/14
filed on: 29th, August 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 29, 2014
filed on: 29th, August 2014
|
resolution |
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 26th, June 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 15, 2014 with full list of members
filed on: 12th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 12, 2014: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to February 28, 2013
filed on: 26th, June 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 15, 2013 with full list of members
filed on: 15th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2012
filed on: 19th, November 2012
|
accounts |
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 26th, April 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 15, 2012 with full list of members
filed on: 26th, April 2012
|
annual return |
Free Download
(5 pages)
|
AP03 |
On March 11, 2011 - new secretary appointed
filed on: 11th, March 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 11, 2011
filed on: 11th, March 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On February 15, 2011 director's details were changed
filed on: 11th, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 11, 2011 new director was appointed.
filed on: 11th, March 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 11, 2011. Old Address: C/O R T Brighton Ltd 12 Wensleydale Droitwich Spa Worcestershire WR9 8PF United Kingdom
filed on: 11th, March 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2011
|
incorporation |
Free Download
(8 pages)
|