GUNNERSIDE MANAGEMENT LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

12/10/2412 October 2024 Accounts for a small company made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

11/08/2311 August 2023 Director's details changed for Mr Jonathan Peter Kennedy on 2023-08-07

View Document

11/08/2311 August 2023 Director's details changed for Mr Jonathan Peter Kennedy on 2023-08-07

View Document

21/02/2321 February 2023 Change of details for Mr Robert Warren Miller as a person with significant control on 2016-04-06

View Document

20/02/2320 February 2023 Change of details for Mr Robert Warren Miller as a person with significant control on 2016-04-06

View Document

20/02/2320 February 2023 Director's details changed for Richard William Murphy on 2017-08-01

View Document

20/02/2320 February 2023 Director's details changed for Richard William Murphy on 2023-01-04

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

02/12/222 December 2022 Termination of appointment of Tatiana Sidneva as a director on 2022-11-11

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

26/09/2226 September 2022 Appointment of Edward Joseph Brennan as a director on 2022-09-19

View Document

18/01/2218 January 2022 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS TATIANA SIDNEVA / 29/01/2020

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM MURPHY / 01/08/2017

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR YIN LAM

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR YUEN NG

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR SUN-MAN CHAN

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MS YIN SHAN JOCELYN LAM

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MS TATIANA SIDNEVA

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMSON

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/01/1627 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/01/1521 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACKAY MCCULLOCH WILLIAMSON / 01/01/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / YUEN SZE NG / 01/03/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUN-MAN JANIS CHAN / 01/03/2014

View Document

29/01/1429 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUN-MAN JANIS CHAN / 24/01/2014

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM MURPHY / 01/05/2012

View Document

18/01/1318 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM MURPHY / 01/01/2012

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUN-MAN JANIS CHAN / 06/04/2011

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / YUEN SZE NG / 06/04/2011

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD MURPHY

View Document

17/02/1217 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER KENNEDY / 01/06/2005

View Document

17/02/1217 February 2012 SAIL ADDRESS CREATED

View Document

17/02/1217 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

17/02/1217 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

17/02/1217 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

17/02/1217 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

17/02/1217 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 CORPORATE SECRETARY APPOINTED EVERSECRETARY LIMITED

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED YUEN SZE NG

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED SUN-MAN JANIS CHAN

View Document

08/04/118 April 2011 DIRECTOR APPOINTED JOHN MACKAY MCCULLOCH WILLIAMSON

View Document

20/01/1120 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER KENNEDY / 04/01/2010

View Document

25/02/1025 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 04/01/09; NO CHANGE OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

11/12/0311 December 2003 ACC. REF. DATE SHORTENED FROM 05/04/04 TO 31/12/03

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 SECRETARY RESIGNED

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 REGISTERED OFFICE CHANGED ON 12/08/97 FROM: THE OLD BANK HOUSE MARKET STREET CHARLBURY OXFORDSHIRE OX7 3PL

View Document

12/08/9712 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 REGISTERED OFFICE CHANGED ON 30/01/96 FROM: 29 ST MARY'S STREET STAMFORD LINCOLNSHIRE PE9

View Document

16/01/9616 January 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

28/01/9528 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9528 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 COMPANY NAME CHANGED HANDYQUEST LIMITED CERTIFICATE ISSUED ON 20/01/95

View Document

15/01/9515 January 1995 REGISTERED OFFICE CHANGED ON 15/01/95 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

04/01/954 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company