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)
04 Jun 2020 MR01 Registration of charge 082257270005, created on 1 June 2020
18 Dec 2019 MR04 Satisfaction of charge 082257270001 in full
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 29 October 2019
  • GBP 12,048,269.57
23 Oct 2019 SH01 Statement of capital following an allotment of shares on 22 October 2019
  • GBP 12,046,136.24
09 Oct 2019 SH01 Statement of capital following an allotment of shares on 7 October 2019
  • GBP 12,044,352.57
04 Oct 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 12,042,402.56
25 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 17 September 2019
  • GBP 12,040,644.8
17 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
25 Apr 2019 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 12,040,200.21
11 Feb 2019 CH01 Director's details changed for Mr Charles Edward Holland on 11 February 2019
11 Feb 2019 CH01 Director's details changed for Andrew Carl Vincent Weeber on 11 February 2019
29 Nov 2018 SH01 Statement of capital following an allotment of shares on 16 November 2018
  • GBP 12,040,170.21
01 Nov 2018 SH01 Statement of capital following an allotment of shares on 30 October 2018
  • GBP 12,040,120.21
28 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
28 Sep 2018 SH01 Statement of capital following an allotment of shares on 11 September 2018
  • GBP 12,039,370.21
28 Sep 2018 CH01 Director's details changed for Mr Matthew David Clapp on 28 September 2018
09 Jul 2018 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
05 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
25 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
12 Sep 2017 SH02 Sub-division of shares on 29 June 2017
12 Sep 2017 SH02 Consolidation of shares on 29 June 2017
11 Sep 2017 SH08 Change of share class name or designation
21 Aug 2017 MA Memorandum and Articles of Association