GAWTHORPE ESTATES LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Change of details for Mr James Andrew Sellick as a person with significant control on 2024-10-28

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/01/2224 January 2022 Director's details changed for Mr Andrew James Sellick on 2022-01-20

View Document

24/01/2224 January 2022 Change of details for Mr Andrew James Sellick as a person with significant control on 2022-01-20

View Document

24/01/2224 January 2022 Secretary's details changed for Mr Andrew James Sellick on 2022-01-20

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES SELLICK / 23/01/2020

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLINE SELLICK

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES

View Document

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 26/12/17, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual return made up to 26 December 2015 with full list of shareholders

View Document

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

View Document

14/01/1514 January 2015 Annual return made up to 26 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

08/01/148 January 2014 Annual return made up to 26 December 2013 with full list of shareholders

View Document

11/07/1311 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

16/07/1216 July 2012 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

27/06/1227 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN MAUD SELLICK / 26/12/2011

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SELLICK / 26/12/2011

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MOIRA SELLICK / 26/12/2011

View Document

20/01/1220 January 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

20/01/1220 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES SELLICK / 26/12/2011

View Document

06/04/116 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

17/06/1017 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 26/12/09 NO CHANGES

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 26/12/08; NO CHANGE OF MEMBERS

View Document

14/07/0814 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

10/03/9910 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/996 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/03/9713 March 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 30/09/96

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 REGISTERED OFFICE CHANGED ON 24/12/96 FROM: PARFITTS FARM EVERSLEY CROSS HAMPSHIRE RG27 0NS

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/01/9431 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/06/9322 June 1993 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03

View Document

15/04/9315 April 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

29/06/9029 June 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

29/06/9029 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

03/07/893 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

30/01/8930 January 1989 RETURN MADE UP TO 05/06/88; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

20/10/8720 October 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/85

View Document

10/11/8610 November 1986 RETURN MADE UP TO 12/07/86; FULL LIST OF MEMBERS

View Document

29/04/5829 April 1958 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