About

Registered Number: 08017839
Date of Incorporation: 03/04/2012 (12 years ago)
Company Status: Active
Registered Address: 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN,

 

Gascoigne Halman (Holdings) Ltd was founded on 03 April 2012 and has its registered office in Bedfordshire, it has a status of "Active". There are 3 directors listed for Gascoigne Halman (Holdings) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIPPERLEY, Reginald Stephen 18 November 2015 14 April 2016 1
Secretary Name Appointed Resigned Total Appointments
FORREST, Martin Lee 04 April 2012 27 March 2019 1
GEORGE DAVIES (NOMINEES) LIMITED (CRN: 03322206) 03 April 2012 04 April 2012 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
RESOLUTIONS - N/A 30 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 January 2020
SH19 - Statement of capital 30 January 2020
CAP-SS - N/A 30 January 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 23 April 2019
TM02 - Termination of appointment of secretary 27 March 2019
TM01 - Termination of appointment of director 27 March 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 28 September 2016
AP01 - Appointment of director 16 May 2016
AP01 - Appointment of director 16 May 2016
AR01 - Annual Return 20 April 2016
TM01 - Termination of appointment of director 19 April 2016
TM01 - Termination of appointment of director 18 April 2016
TM01 - Termination of appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
AUD - Auditor's letter of resignation 22 January 2016
AP01 - Appointment of director 14 December 2015
AP01 - Appointment of director 14 December 2015
AP01 - Appointment of director 14 December 2015
AP01 - Appointment of director 14 December 2015
AP01 - Appointment of director 07 December 2015
AP01 - Appointment of director 07 December 2015
AP01 - Appointment of director 07 December 2015
AP01 - Appointment of director 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
AD01 - Change of registered office address 01 December 2015
AA01 - Change of accounting reference date 01 December 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 15 March 2013
TM01 - Termination of appointment of director 14 March 2013
SH01 - Return of Allotment of shares 23 April 2012
AP01 - Appointment of director 23 April 2012
SH01 - Return of Allotment of shares 18 April 2012
RESOLUTIONS - N/A 11 April 2012
AP01 - Appointment of director 11 April 2012
AP01 - Appointment of director 11 April 2012
AP01 - Appointment of director 11 April 2012
AP03 - Appointment of secretary 11 April 2012
TM02 - Termination of appointment of secretary 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
AP01 - Appointment of director 11 April 2012
AP01 - Appointment of director 11 April 2012
AA01 - Change of accounting reference date 11 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 April 2012
NEWINC - New incorporation documents 03 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.