Advanced company searchLink opens in new window

GITES DE CHARENTE LIMITED

Company number 03049868

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
12 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
14 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
14 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
14 Jan 2023 AD01 Registered office address changed from 65 Lonsdale Rd Oxford OX2 7ES England to 4 Staples Hill Freshford Bath BA2 7WL on 14 January 2023
18 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 30 April 2021
19 Jan 2021 AA Micro company accounts made up to 30 April 2020
16 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
12 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
12 Jan 2020 AA Micro company accounts made up to 30 April 2019
15 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
08 Jan 2019 AA Micro company accounts made up to 30 April 2018
28 Jan 2018 AA Micro company accounts made up to 30 April 2017
24 Jan 2018 AD01 Registered office address changed from Vecklands View Brister End Yetminster Sherborne Dorset DT9 6NH to 65 Lonsdale Rd Oxford OX2 7ES on 24 January 2018
24 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
31 Mar 2017 CH01 Director's details changed for Ms Adrienne Mcmeeken on 20 March 2017
31 Mar 2017 CH03 Secretary's details changed for Mr Richard David Dale on 20 March 2017
10 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
10 Jan 2017 AA Micro company accounts made up to 30 April 2016
10 Jan 2017 AP01 Appointment of Ms Adrienne Mcmeeken as a director on 31 December 2016
09 Jan 2017 TM01 Termination of appointment of Gillian Dale as a director on 31 December 2016
30 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,500
28 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
26 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2,500