SIMON GUDGEON SCULPTURE LIMITED

Pallington Lakes Pallington Pallington Lakes Pallington, Dorset, DT2 8QU
StatusACTIVE
Company No.03581214
CategoryPrivate Limited Company
Incorporated15 Jun 1998
Age25 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

SIMON GUDGEON SCULPTURE LIMITED is an active private limited company with number 03581214. It was incorporated 25 years, 11 months, 15 days ago, on 15 June 1998. The company address is Pallington Lakes Pallington Pallington Lakes Pallington, Dorset, DT2 8QU.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Address

Type: AD01

Old address: Nicholas House River Front Enfield Middlesex EN1 3FG

New address: Pallington Lakes Pallington Dorchester Dorset DT2 8QU

Change date: 2020-07-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2020

Action Date: 03 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035812140003

Charge creation date: 2020-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-20

Psc name: Simon David Gudgeon

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-20

Psc name: Barking Mad Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-20

Psc name: Monique Susan Gudgeon

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon David Gudgeon

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Monique Susan Gudgeon

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Address

Type: AD01

Old address: 57 London Road Enfield Middlesex EN2 6SW

Change date: 2014-08-04

New address: Nicholas House River Front Enfield Middlesex EN1 3FG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2011

Action Date: 15 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Monique Susan Gudgeon

Change date: 2011-06-15

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2011

Action Date: 15 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon David Gudgeon

Change date: 2011-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon David Gudgeon

Change date: 2010-06-15

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-15

Officer name: Monique Susan Gudgeon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / monique gudgeon / 13/02/2008

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / simon gudgeon / 13/02/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/04 to 30/04/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 03/11/03 from: c/o spofforths donnington park birdham road chichester west sussex PO20 7AJ

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 12/04/03 from: 1 south street chichester west sussex PO19 1EH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 23/10/02 from: 57 london road enfield middlesex EN2 6SW

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 18 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/99; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 14/04/99 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Jun 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6MC LIMITED

8A CARLTON CRESCENT,SOUTHAMPTON,SO15 2EZ

Number:08621391
Status:LIQUIDATION
Category:Private Limited Company

BOHEMIA TAX LTD

2 REDHOUSE SQUARE,NORTHAMPTON,NN3 6WL

Number:07874082
Status:ACTIVE
Category:Private Limited Company

MAYLAN P LTD

34 MAYLAN ROAD,CORBY,NN17 4DR

Number:11524791
Status:ACTIVE
Category:Private Limited Company

S.E.B. PLUMBING & HEATING CONTRACTORS LTD

IST FLOOR, 34,SHAFTESBURY,SP7 8JG

Number:11105936
Status:ACTIVE
Category:Private Limited Company

SITE-TECH SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10736132
Status:ACTIVE
Category:Private Limited Company

SMALL AND SHOUTY (NORTH WEST) LIMITED

5 HAZELWOOD DRIVE,PRESTON,PR4 6PJ

Number:10788351
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source