GURNEY NUTTING MOTORS LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Confirmation statement made on 2025-06-03 with no updates |
25/10/2425 October 2024 | Notification of Laimond Properties Limited as a person with significant control on 2024-06-11 |
24/10/2424 October 2024 | Cessation of John Bryan Richmond-Dodd as a person with significant control on 2024-06-11 |
24/10/2424 October 2024 | Cessation of Penelope Ann Richmond-Dodd as a person with significant control on 2024-06-11 |
19/08/2419 August 2024 | Total exemption full accounts made up to 2023-12-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-03 with updates |
09/01/249 January 2024 | Appointment of Guy William Ashley Richmond-Dodd as a director on 2024-01-03 |
09/01/249 January 2024 | Appointment of Rupert James Hartley Richmond-Dodd as a director on 2024-01-03 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-29 with no updates |
12/09/2212 September 2022 | Total exemption full accounts made up to 2021-12-31 |
03/08/213 August 2021 | Total exemption full accounts made up to 2020-12-31 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
24/08/2024 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
18/07/1918 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
16/08/1816 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BRYAN RICHMOND-DODD |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE ANN RICHMOND-DODD |
20/06/1720 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/06/1629 June 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/09/1515 September 2015 | Annual return made up to 10 September 2015 with full list of shareholders |
11/09/1411 September 2014 | Annual return made up to 10 September 2014 with full list of shareholders |
07/08/147 August 2014 | 31/12/13 TOTAL EXEMPTION FULL |
09/07/149 July 2014 | DIRECTOR APPOINTED PENELOPE ANN RICHMOND-DODD |
25/06/1425 June 2014 | 11/09/13 STATEMENT OF CAPITAL GBP 100.00 |
10/06/1410 June 2014 | PREVEXT FROM 30/09/2013 TO 31/12/2013 |
12/09/1312 September 2013 | Annual return made up to 10 September 2013 with full list of shareholders |
06/08/136 August 2013 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG UNITED KINGDOM |
16/07/1316 July 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
16/07/1316 July 2013 | DIRECTOR APPOINTED MR JOHN BRYAN RICHMOND-DODD |
16/07/1316 July 2013 | REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM |
16/07/1316 July 2013 | COMPANY NAME CHANGED JINGLING LIMITED CERTIFICATE ISSUED ON 16/07/13 |
10/09/1210 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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