Advanced company searchLink opens in new window

GUSBOURNE PLC

Company number 08225727

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 Oct 2022 MR04 Satisfaction of charge 082257270004 in full
12 Oct 2022 MR04 Satisfaction of charge 082257270005 in full
15 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
20 Dec 2021 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 12,190,800.43
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 12,164,133.76
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 18 October 2021
  • GBP 12,096,493.03
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 18 October 2021
  • GBP 12,061,559.74
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 16 August 2021
  • GBP 12,048,444.57
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 23 July 2021
  • GBP 12,048,394.57
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 18 June 2021
  • GBP 12,048,319.57
03 Nov 2021 CS01 Confirmation statement made on 24 September 2021 with updates
12 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
12 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2021 AD03 Register(s) moved to registered inspection location Link Group, Central Square Wellington Street Leeds LS1 4DL
11 Jun 2021 AD02 Register inspection address has been changed to Link Group, Central Square Wellington Street Leeds LS1 4DL
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
07 Sep 2020 AP01 Appointment of Mr. James Ormonde as a director on 2 September 2020
13 Aug 2020 MA Memorandum and Articles of Association
13 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2020 AA Group of companies' accounts made up to 31 December 2019
15 Jun 2020 MR01 Registration of charge 082257270007, created on 1 June 2020
09 Jun 2020 MR01 Registration of charge 082257270006, created on 1 June 2020
05 Jun 2020 MR04 Satisfaction of charge 082257270003 in full
05 Jun 2020 MR04 Satisfaction of charge 082257270002 in full