About

Registered Number: 07200046
Date of Incorporation: 23/03/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Units 18 & 19 Radar Way, Christchurch, Dorset, BH23 4FL,

 

Having been setup in 2010, Gozney Group Ltd are based in Christchurch, Dorset, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 7 directors listed for Gozney Group Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNISTER, Richard 22 November 2019 - 1
GOZNEY, Laura Francis 01 June 2015 - 1
GOZNEY, Thomas Robert Llewelyn 23 March 2010 - 1
WEBLEY, Richard Paul 22 November 2019 - 1
FORD, Michael 23 March 2010 12 July 2010 1
FORD, Timothy William Michael 23 March 2010 12 July 2010 1
Secretary Name Appointed Resigned Total Appointments
GOZNEY, Linda Carole 23 March 2010 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AP01 - Appointment of director 23 January 2020
AP01 - Appointment of director 23 January 2020
AA - Annual Accounts 12 December 2019
SH01 - Return of Allotment of shares 14 October 2019
RESOLUTIONS - N/A 18 September 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 September 2019
SH01 - Return of Allotment of shares 17 July 2019
PSC04 - N/A 30 May 2019
CH01 - Change of particulars for director 30 May 2019
RESOLUTIONS - N/A 17 May 2019
CH01 - Change of particulars for director 08 May 2019
CS01 - N/A 08 May 2019
MR05 - N/A 26 April 2019
MR04 - N/A 25 April 2019
MR05 - N/A 25 April 2019
MR01 - N/A 22 March 2019
MR04 - N/A 19 November 2018
MR04 - N/A 19 November 2018
AA - Annual Accounts 05 October 2018
RESOLUTIONS - N/A 11 September 2018
AP01 - Appointment of director 11 September 2018
CS01 - N/A 24 May 2018
PSC01 - N/A 24 May 2018
PSC01 - N/A 24 May 2018
PSC09 - N/A 24 May 2018
AA - Annual Accounts 19 December 2017
SH01 - Return of Allotment of shares 15 September 2017
RESOLUTIONS - N/A 25 August 2017
MR01 - N/A 22 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 August 2017
SH01 - Return of Allotment of shares 03 August 2017
RESOLUTIONS - N/A 02 August 2017
AA01 - Change of accounting reference date 12 June 2017
SH01 - Return of Allotment of shares 02 May 2017
AP01 - Appointment of director 02 May 2017
SH01 - Return of Allotment of shares 28 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 April 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 27 April 2017
RESOLUTIONS - N/A 20 April 2017
MR01 - N/A 16 February 2017
AD01 - Change of registered office address 13 October 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 25 April 2016
CERTNM - Change of name certificate 20 February 2016
AA - Annual Accounts 03 July 2015
AP01 - Appointment of director 10 June 2015
AR01 - Annual Return 02 April 2015
AD01 - Change of registered office address 30 September 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 22 April 2014
AA01 - Change of accounting reference date 16 December 2013
AR01 - Annual Return 24 May 2013
MR01 - N/A 25 April 2013
MR01 - N/A 25 April 2013
AD01 - Change of registered office address 25 March 2013
CERTNM - Change of name certificate 12 March 2013
CONNOT - N/A 12 March 2013
MG01 - Particulars of a mortgage or charge 09 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AD01 - Change of registered office address 02 August 2010
TM01 - Termination of appointment of director 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
SH01 - Return of Allotment of shares 04 May 2010
AP03 - Appointment of secretary 15 April 2010
SH01 - Return of Allotment of shares 15 April 2010
AP01 - Appointment of director 15 April 2010
AP01 - Appointment of director 15 April 2010
AP01 - Appointment of director 15 April 2010
TM01 - Termination of appointment of director 30 March 2010
NEWINC - New incorporation documents 23 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2019 Outstanding

N/A

A registered charge 15 August 2017 Outstanding

N/A

A registered charge 16 February 2017 Fully Satisfied

N/A

A registered charge 24 April 2013 Fully Satisfied

N/A

A registered charge 24 April 2013 Fully Satisfied

N/A

Debenture 24 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.