GUSTONI DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/09/2511 September 2025 NewApplication to strike the company off the register

View Document

19/06/2519 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

05/06/255 June 2025 Satisfaction of charge 2 in full

View Document

05/06/255 June 2025 Satisfaction of charge 1 in full

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/10/2425 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Registered office address changed from Suite 1 Durham Tees Valley Business Centre Orde Wingate Way Primrose Hill Industrial Estate Stockton-on-Tees Cleveland TS19 0GD to Suite 7 Durham Tees Valley Business Cent Primrose Hill Industrial Estate Stockton-on-Tees Cleveland TS19 0GD on 2023-12-18

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Sub-division of shares on 2021-12-24

View Document

10/01/2210 January 2022 Change of share class name or designation

View Document

06/01/226 January 2022 Change of share class name or designation

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN CARLING / 30/04/2020

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MRS SUSAN MICHELE GLASS / 30/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

28/07/1528 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Registered office address changed from , Suite 10 Durham Tees Valley Business Centre Orde Wingate Way, Primrose Hill Industrial Estate, Stockton on Tees, Cleveland, TS19 0GD to Suite 7 Durham Tees Valley Business Cent Primrose Hill Industrial Estate Stockton-on-Tees Cleveland TS19 0GD on 2015-01-19

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM SUITE 10 DURHAM TEES VALLEY BUSINESS CENTRE ORDE WINGATE WAY PRIMROSE HILL INDUSTRIAL ESTATE STOCKTON ON TEES CLEVELAND TS19 0GD

View Document

11/01/1511 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 Registered office address changed from , Tewit Castle, Eryholme Lane Dalton on Tees, Darlington, County Durham, DL2 2PD on 2013-12-17

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM TEWIT CASTLE ERYHOLME LANE DALTON ON TEES DARLINGTON COUNTY DURHAM DL2 2PD

View Document

28/10/1328 October 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 08/07/12 NO CHANGES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/07/1115 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CARLING / 08/07/2010

View Document

20/08/1020 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MICHELE GLASS / 08/07/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/04/0929 April 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

13/08/0813 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/08/0813 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/07/0810 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 RETURN MADE UP TO 08/07/07; CHANGE OF MEMBERS

View Document

11/09/0711 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: SUITE 18, FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 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