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.
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 |
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 |
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 |