Advanced company searchLink opens in new window

GUNWHARF HOLDINGS LIMITED

Company number 10482696

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)
22 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
10 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
10 Jul 2023 PSC04 Change of details for Kari Beardsmore Bailey as a person with significant control on 10 July 2023
10 Jul 2023 PSC04 Change of details for Mr Paul Joseph Bailey as a person with significant control on 10 July 2023
10 Jul 2023 CH01 Director's details changed for Mr Paul Bailey on 10 July 2023
10 Jul 2023 CH01 Director's details changed for Mrs Kari Beardsmore Bailey on 10 July 2023
09 Nov 2022 AP01 Appointment of Mrs Kari Beardsmore Bailey as a director on 1 November 2022
06 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 30 June 2022
29 Mar 2022 AA Micro company accounts made up to 30 November 2021
28 Mar 2022 SH08 Change of share class name or designation
24 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create new class of shares/company business 01/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2022 MA Memorandum and Articles of Association
24 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 151.00
23 Mar 2022 CS01 30/06/22 Statement of Capital gbp 151.00
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 06.04.2022.
21 Mar 2022 PSC01 Notification of Kari Beardsmore Bailey as a person with significant control on 1 March 2022
21 Mar 2022 PSC04 Change of details for Mr Paul Bailey as a person with significant control on 1 March 2022
20 Aug 2021 AA Micro company accounts made up to 30 November 2020
10 Aug 2021 CS01 Confirmation statement made on 30 June 2021 with updates
24 Mar 2021 SH01 Statement of capital following an allotment of shares on 10 March 2021
  • GBP 51.00
05 Mar 2021 AD01 Registered office address changed from 4th Floor, Salt Quay House North East Quay Plymouth Devon PL4 0HP United Kingdom to Unit Msu9a, Level 1, 1 Charles Street Plymouth Devon PL1 1EA on 5 March 2021
29 Jan 2021 AA Micro company accounts made up to 30 November 2019
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with updates
24 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-23
23 Jun 2020 PSC01 Notification of Paul Bailey as a person with significant control on 1 June 2020