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)
01 Oct 2014 AR01 Annual return made up to 24 September 2014 no member list
Statement of capital on 2014-10-01
  • GBP 7,612,407
30 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
09 Jun 2014 TM01 Termination of appointment of Andrew Wilson as a director
13 Nov 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
22 Oct 2013 AP01 Appointment of Andrew Carl Vincent Weeber as a director
22 Oct 2013 SH02 Statement of capital on 26 September 2013
  • GBP 7,612,407.0
22 Oct 2013 SH01 Statement of capital following an allotment of shares on 27 September 2013
  • GBP 7,612,407.0
18 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Oct 2013 AR01 Annual return made up to 24 September 2013 no member list
14 Oct 2013 CH01 Director's details changed for Benjamin James Walgate on 27 September 2013
14 Oct 2013 AP01 Appointment of Paul Gerald Bentham as a director
03 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
02 Oct 2013 MR01 Registration of charge 082257270002
02 Oct 2013 MR01 Registration of charge 082257270003
30 Sep 2013 MR01 Registration of charge 082257270001
27 Sep 2013 CERTNM Company name changed shellproof PLC\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-26
  • NM01 ‐ Change of name by resolution
30 Oct 2012 SH02 Statement of capital on 24 October 2012
  • GBP 4,000,001.5
30 Oct 2012 SH01 Statement of capital following an allotment of shares on 24 October 2012
  • GBP 4,000,001.5
30 Oct 2012 SH06 Cancellation of shares. Statement of capital on 30 October 2012
  • GBP 4,000,001.50
29 Oct 2012 AA01 Current accounting period shortened from 30 September 2013 to 31 March 2013
22 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Sep 2012 CERT8A Commence business and borrow
27 Sep 2012 SH50 Trading certificate for a public company
24 Sep 2012 NEWINC Incorporation