JEFF GOSLING HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Termination of appointment of Jasmine Anabelle Gosling as a director on 2025-06-06 |
19/06/2519 June 2025 | Appointment of Mr James Lewis Alexander Gosling as a director on 2025-06-06 |
12/05/2512 May 2025 | Micro company accounts made up to 2024-12-31 |
29/04/2529 April 2025 | Cessation of Jasmine Anabelle Gosling as a person with significant control on 2025-04-02 |
29/04/2529 April 2025 | Notification of Christopher Cooke as a person with significant control on 2025-04-02 |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-19 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/07/249 July 2024 | Micro company accounts made up to 2023-12-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Micro company accounts made up to 2022-12-31 |
09/06/239 June 2023 | Termination of appointment of Helen Alston as a secretary on 2023-06-09 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
10/07/1910 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | RETURN OF PURCHASE OF OWN SHARES 29/03/19 TREASURY CAPITAL GBP 16 |
08/05/198 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WAYNE GOSLING / 29/03/2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
23/04/1923 April 2019 | 09/04/19 TREASURY CAPITAL GBP 7 |
23/04/1923 April 2019 | 02/04/19 TREASURY CAPITAL GBP 6 |
23/04/1923 April 2019 | 11/04/19 TREASURY CAPITAL GBP 8 |
16/04/1916 April 2019 | SECRETARY APPOINTED MS HELEN ALSTON |
16/04/1916 April 2019 | APPOINTMENT TERMINATED, SECRETARY LYNN ALSTON |
16/04/1916 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COOKE / 29/03/2019 |
31/05/1831 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
15/08/1715 August 2017 | RETURN OF PURCHASE OF OWN SHARES 16/01/17 TREASURY CAPITAL GBP 15 |
07/08/177 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
31/01/1731 January 2017 | APPOINTMENT TERMINATED, DIRECTOR STEVEN TAYLOR |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/04/1625 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WAYNE GOSLING / 01/11/2013 |
25/04/1625 April 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
25/04/1625 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COOKE / 25/04/2016 |
25/04/1625 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / LYN ALSTON / 25/04/2016 |
18/01/1618 January 2016 | 04/01/16 TREASURY CAPITAL GBP 5 |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/04/1530 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
14/01/1514 January 2015 | 05/01/15 TREASURY CAPITAL GBP 6 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/05/147 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
26/02/1426 February 2014 | 01/02/14 TREASURY CAPITAL GBP 7 |
29/11/1329 November 2013 | RETURN OF PURCHASE OF OWN SHARES 14/11/13 TREASURY CAPITAL GBP 8 |
23/04/1323 April 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/08/1231 August 2012 | Annual return made up to 29 July 2012 with full list of shareholders |
13/08/1213 August 2012 | ADOPT ARTICLES 09/08/2012 |
08/08/128 August 2012 | SECOND FILING WITH MUD 29/07/11 FOR FORM AR01 |
01/08/121 August 2012 | 01/01/11 STATEMENT OF CAPITAL GBP 200 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/01/1210 January 2012 | ADOPT ARTICLES 22/12/2011 |
11/10/1111 October 2011 | DIRECTOR APPOINTED MR CHRISTOPHER COOKE |
05/08/115 August 2011 | Annual return made up to 29 July 2011 with full list of shareholders |
27/04/1127 April 2011 | CURREXT FROM 31/07/2011 TO 31/12/2011 |
08/03/118 March 2011 | 01/01/11 STATEMENT OF CAPITAL GBP 200 |
29/07/1029 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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