GUSTAV BONNIER HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10399361 |
Category | Private Limited Company |
Incorporated | 28 Sep 2016 |
Age | 7 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
GUSTAV BONNIER HOLDINGS LIMITED is an active private limited company with number 10399361. It was incorporated 7 years, 8 months, 20 days ago, on 28 September 2016. The company address is Didsbury House Didsbury House, Manchester, M20 2DW, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 27 Mar 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Gazette filings brought up to date
Date: 01 Jun 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 21 Oct 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Cessation of a person with significant control
Date: 20 May 2021
Action Date: 12 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Paul Lanz-Bergin
Cessation date: 2021-03-12
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Address
Type: AD01
New address: Didsbury House 748 Wilmslow Road Manchester M20 2DW
Change date: 2021-04-07
Old address: 22 Royle Green Road Manchester M22 4NG United Kingdom
Documents
Termination director company with name termination date
Date: 16 Mar 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Paul Lanz-Bergin
Termination date: 2021-03-12
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Capital name of class of shares
Date: 30 Jun 2020
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 30 Jun 2020
Category: Capital
Type: SH08
Documents
Resolution
Date: 16 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 16 Jun 2020
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 16 Jun 2020
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-07
Officer name: Mr Tom Morgan
Documents
Change to a person with significant control
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-07
Psc name: Mr Anthony Paul Lanzbergin
Documents
Change person director company with change date
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Paul Lanzbergin
Change date: 2019-03-07
Documents
Change to a person with significant control
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-07
Psc name: Mr Tom Morgan
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change to a person with significant control
Date: 08 Jan 2018
Action Date: 30 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-09-30
Psc name: Mr Wayne Seddon
Documents
Notification of a person with significant control
Date: 05 Jan 2018
Action Date: 30 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony Paul Lanzbergin
Notification date: 2016-09-30
Documents
Notification of a person with significant control
Date: 05 Jan 2018
Action Date: 30 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tom Morgan
Notification date: 2016-09-30
Documents
Notification of a person with significant control
Date: 04 Jan 2018
Action Date: 28 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-09-28
Psc name: Wayne Seddon
Documents
Withdrawal of a person with significant control statement
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-04
Documents
Confirmation statement with updates
Date: 21 Nov 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Second filing capital allotment shares
Date: 09 May 2017
Action Date: 30 Sep 2016
Category: Capital
Type: RP04SH01
Capital : 12 GBP
Date: 2016-09-30
Documents
Second filing capital allotment shares
Date: 09 May 2017
Action Date: 30 Sep 2016
Category: Capital
Type: RP04SH01
Date: 2016-09-30
Capital : 8 GBP
Documents
Change account reference date company current extended
Date: 23 Apr 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-10-31
Documents
Capital allotment shares
Date: 08 Feb 2017
Action Date: 02 Feb 2017
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2017-02-02
Documents
Appoint person director company with name date
Date: 14 Nov 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-14
Officer name: Mr Tom Morgan
Documents
Appoint person director company with name date
Date: 14 Nov 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Paul Lanzbergin
Appointment date: 2016-11-14
Documents
Capital allotment shares
Date: 14 Nov 2016
Action Date: 30 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-30
Capital : 4 GBP
Documents
Some Companies
CLAYSHAW BUTLER,CARMARTHEN,SA31 3AL
Number: | 11492501 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE, NEWTON ROAD, TIBSHELF,ALFRETON,DE55 5PH
Number: | 09310401 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A 98/5 EASTFIELD DRIVE,PENICUIK,EH26 8HJ
Number: | SC491292 |
Status: | ACTIVE |
Category: | Private Limited Company |
READING TRANSPORT PENSION TRUSTEES LIMITED
GREAT KNOLLYS STREET,BERKSHIRE,RG1 7HH
Number: | 01919421 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 WILWORTH CRESCENT,BLACKBURN,BB1 8QN
Number: | 11006851 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 JEWRY STREET,WINCHESTER,SO23 8RY
Number: | 11235316 |
Status: | ACTIVE |
Category: | Private Limited Company |