GORSEY TWENTY LIMITED

Company Documents

DateDescription
19/01/2219 January 2022 Return of final meeting in a members' voluntary winding up

View Document

20/11/1920 November 2019 SECOND FILING OF PSC02 FOR HFD LIMITED

View Document

20/11/1920 November 2019 SECOND FILING OF PSC07 FOR HEADLAM GROUP PLC

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HFD LIMITED

View Document

06/11/196 November 2019 CESSATION OF HEADLAM GROUP PLC AS A PSC

View Document

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM WILSON / 17/09/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM WILSON / 16/09/2019

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED

View Document

08/01/198 January 2019 SECRETARY APPOINTED MISS KAREN LORRAINE ATTERBURY

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD PAYNE

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY JUDGE

View Document

22/08/1822 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM COSEC LIMITED / 20/08/2018

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY SARAH WARD

View Document

01/08/181 August 2018 CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEADLAM GROUP PLC

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, SECRETARY GEOFFREY DUGGAN

View Document

16/04/1816 April 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

03/01/183 January 2018 CESSATION OF ROBERT ANDREW MITCHELL AS A PSC

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

03/01/183 January 2018 SECRETARY APPOINTED MRS SARAH LOUISE WARD

View Document

03/10/173 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 SECRETARY APPOINTED GEOFFREY MICHAEL DUGGAN

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 40 LAGLAND STREET POOLE DORSET BH15 1QG

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR ANTONY RAYMOND JUDGE

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR STEPHEN GRAHAM WILSON

View Document

28/03/1728 March 2017 ARTICLES OF ASSOCIATION

View Document

24/03/1724 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 10200.00

View Document

22/03/1722 March 2017 ALTER ARTICLES 28/02/2017

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MITCHELL

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, SECRETARY JOANNE WHITE

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN CAVE

View Document

28/02/1728 February 2017 PREVEXT FROM 31/12/2016 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 12/05/16 STATEMENT OF CAPITAL GBP 10245.5

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 SECRETARY APPOINTED JOANNE SALLY WHITE

View Document

06/01/146 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/12/1224 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

07/05/107 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/12/0924 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW MITCHELL / 05/10/2009

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 £ IC 10250/10245 25/04/00 £ SR [email protected]=4

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/12/9915 December 1999 SECRETARY RESIGNED

View Document

15/12/9915 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 ALTER MEM AND ARTS 30/04/98

View Document

23/06/9823 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/9823 June 1998 £ NC 100000/101000 30/04/98

View Document

23/06/9823 June 1998 S-DIV 30/04/98

View Document

23/06/9823 June 1998 NC INC ALREADY ADJUSTED 30/04/98

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/01/9827 January 1998 NC INC ALREADY ADJUSTED 31/12/97

View Document

27/01/9827 January 1998 £ NC 1000/100000 31/12

View Document

17/12/9717 December 1997 RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 NEW SECRETARY APPOINTED

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 08/12/96; CHANGE OF MEMBERS

View Document

12/05/9612 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 SECRETARY RESIGNED

View Document

15/09/9515 September 1995 NEW SECRETARY APPOINTED

View Document

07/02/957 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/01/9519 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9511 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

13/12/9413 December 1994 SECRETARY RESIGNED

View Document

08/12/948 December 1994 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