Advanced company searchLink opens in new window

365 GROUND CONTRACTORS LTD

Company number 11812194

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)
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
01 Sep 2021 TM01 Termination of appointment of Andrew Lock as a director on 1 September 2021
08 Jan 2021 PSC01 Notification of Jack Anthony Minshell as a person with significant control on 8 January 2021
08 Jan 2021 PSC07 Cessation of Richard Anthony Minshell as a person with significant control on 8 January 2021
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
08 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-06
07 Jan 2021 TM01 Termination of appointment of Richard Anthony Minshell as a director on 31 December 2020
07 Jan 2021 AD01 Registered office address changed from 7a Nightingales Corner Amersham HP7 9PZ United Kingdom to 16 Hammond Street Aston Clinton Aylesbury HP22 0AJ on 7 January 2021
27 Mar 2020 CH01 Director's details changed for Mr Richard Anthony Minshell on 23 March 2020
27 Mar 2020 PSC04 Change of details for Mr Richard Anthony Minshell as a person with significant control on 23 March 2020
26 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
19 Feb 2020 CH01 Director's details changed for Mr Richard Anthony Minshell on 10 February 2019
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
20 Feb 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019
11 Feb 2019 AP01 Appointment of Mr Jack Anthony Minshell as a director on 7 February 2019
07 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-07
  • GBP 60
  • GBP 40
  • MODEL ARTICLES ‐ Model articles adopted