SIMON GUDGEON SCULPTURE LIMITED
Status | ACTIVE |
Company No. | 03581214 |
Category | Private Limited Company |
Incorporated | 15 Jun 1998 |
Age | 25 years, 11 months, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/09; full list of members
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / monique gudgeon / 13/02/2008
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / simon gudgeon / 13/02/2008
Documents
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
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/08; full list of members
Documents
Legacy
Date: 23 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 03 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/07; full list of members
Documents
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
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/06; full list of members
Documents
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
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/05; full list of members
Documents
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
Legacy
Date: 05 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/04; full list of members
Documents
Legacy
Date: 13 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/04 to 30/04/04
Documents
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
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
Legacy
Date: 27 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/03; full list of members
Documents
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
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
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
Legacy
Date: 02 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/02; full list of members
Documents
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
Legacy
Date: 25 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/01; full list of members
Documents
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
Legacy
Date: 26 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/00; full list of members
Documents
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
Legacy
Date: 18 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/99; full list of members
Documents
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
Legacy
Date: 16 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
8A CARLTON CRESCENT,SOUTHAMPTON,SO15 2EZ
Number: | 08621391 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 REDHOUSE SQUARE,NORTHAMPTON,NN3 6WL
Number: | 07874082 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |