About

Registered Number: 07574113
Date of Incorporation: 22/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 7 Rushmills, Northampton, NN4 7YB,

 

Established in 2011, Gould Hall Computer Services Ltd has its registered office in Northampton, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Brian Charles 22 March 2011 02 May 2019 1
HALL, Roland 22 March 2011 02 May 2019 1
MCCORMICK, Ian Christopher 22 March 2011 02 May 2019 1
Secretary Name Appointed Resigned Total Appointments
MOGG, Richard David 02 May 2019 13 December 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 13 August 2020
MA - Memorandum and Articles 28 July 2020
SH08 - Notice of name or other designation of class of shares 06 July 2020
SH10 - Notice of particulars of variation of rights attached to shares 06 July 2020
SH10 - Notice of particulars of variation of rights attached to shares 06 July 2020
MR01 - N/A 26 June 2020
MR01 - N/A 26 June 2020
MA - Memorandum and Articles 24 June 2020
CH01 - Change of particulars for director 04 May 2020
CH01 - Change of particulars for director 04 May 2020
AD01 - Change of registered office address 04 May 2020
CH01 - Change of particulars for director 04 May 2020
CH01 - Change of particulars for director 04 May 2020
CS01 - N/A 03 April 2020
PSC01 - N/A 28 March 2020
TM01 - Termination of appointment of director 28 March 2020
AP01 - Appointment of director 28 March 2020
AP01 - Appointment of director 28 March 2020
AP01 - Appointment of director 28 March 2020
AD01 - Change of registered office address 28 March 2020
AA - Annual Accounts 30 January 2020
TM02 - Termination of appointment of secretary 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
AA01 - Change of accounting reference date 15 November 2019
AA01 - Change of accounting reference date 14 November 2019
AA01 - Change of accounting reference date 13 June 2019
AA01 - Change of accounting reference date 12 June 2019
AA01 - Change of accounting reference date 10 June 2019
CH01 - Change of particulars for director 30 May 2019
TM01 - Termination of appointment of director 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
PSC02 - N/A 08 May 2019
PSC07 - N/A 08 May 2019
PSC07 - N/A 08 May 2019
PSC07 - N/A 08 May 2019
AD01 - Change of registered office address 08 May 2019
AP03 - Appointment of secretary 08 May 2019
AP01 - Appointment of director 08 May 2019
AP01 - Appointment of director 08 May 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 22 March 2018
AD01 - Change of registered office address 13 March 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 27 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 17 April 2012
RESOLUTIONS - N/A 18 October 2011
RP04 - N/A 22 September 2011
SH01 - Return of Allotment of shares 23 March 2011
NEWINC - New incorporation documents 22 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2020 Outstanding

N/A

A registered charge 15 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.