Download leads from Nexok and grow your business. Find out more

De Gournay Limited

Documents

Total Documents162
Total Pages713

Filing History

27 July 2023Full accounts made up to 30 June 2022
7 June 2023Confirmation statement made on 29 May 2023 with no updates
23 June 2022Confirmation statement made on 29 May 2022 with no updates
24 March 2022Full accounts made up to 30 June 2021
24 June 2021Accounts for a small company made up to 30 June 2020
10 June 2021Confirmation statement made on 29 May 2021 with no updates
5 June 2020Confirmation statement made on 29 May 2020 with no updates
27 March 2020Accounts for a small company made up to 30 June 2019
1 July 2019Change of details for Mr Claud Stephen Cecil Gurney Ba Ma Fca as a person with significant control on 1 July 2019
1 July 2019Confirmation statement made on 29 May 2019 with no updates
29 March 2019Total exemption full accounts made up to 30 June 2018
12 June 2018Confirmation statement made on 29 May 2018 with no updates
28 March 2018Total exemption full accounts made up to 30 June 2017
28 March 2018Previous accounting period shortened from 28 June 2017 to 27 June 2017
19 March 2018Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 19 March 2018
28 July 2017Confirmation statement made on 29 May 2017 with updates
28 July 2017Notification of Claud Stephen Cecil Gurney Ba Ma Fca as a person with significant control on 6 April 2016
28 July 2017Confirmation statement made on 29 May 2017 with updates
28 July 2017Notification of Claud Stephen Cecil Gurney Ba Ma Fca as a person with significant control on 6 April 2016
27 March 2017Total exemption small company accounts made up to 28 June 2016
27 March 2017Total exemption small company accounts made up to 28 June 2016
6 October 2016Total exemption small company accounts made up to 30 June 2015
6 October 2016Total exemption small company accounts made up to 30 June 2015
5 August 2016Appointment of Hannah Cecil Gurney as a director on 5 August 2016
5 August 2016Appointment of Hannah Cecil Gurney as a director on 5 August 2016
29 June 2016Current accounting period shortened from 29 June 2015 to 28 June 2015
29 June 2016Current accounting period shortened from 29 June 2015 to 28 June 2015
15 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 35,000
15 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 35,000
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015
4 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 35,000
4 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 35,000
31 March 2015Total exemption small company accounts made up to 30 June 2014
31 March 2015Total exemption small company accounts made up to 30 June 2014
25 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 35,000
25 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 35,000
28 March 2014Total exemption small company accounts made up to 30 June 2013
28 March 2014Total exemption small company accounts made up to 30 June 2013
27 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
27 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
28 March 2013Total exemption small company accounts made up to 30 June 2012
28 March 2013Total exemption small company accounts made up to 30 June 2012
5 July 2012Annual return made up to 29 May 2012 with a full list of shareholders
5 July 2012Annual return made up to 29 May 2012 with a full list of shareholders
2 April 2012Total exemption small company accounts made up to 30 June 2011
2 April 2012Total exemption small company accounts made up to 30 June 2011
23 November 2011Particulars of a mortgage or charge / charge no: 2
23 November 2011Particulars of a mortgage or charge / charge no: 2
10 August 2011Director's details changed for Dominic Ralfe Cecil Evans Freke on 18 July 2011
10 August 2011Director's details changed for Dominic Ralfe Cecil Evans Freke on 18 July 2011
22 June 2011Annual return made up to 29 May 2011 with a full list of shareholders
22 June 2011Annual return made up to 29 May 2011 with a full list of shareholders
4 April 2011Total exemption small company accounts made up to 30 June 2010
4 April 2011Total exemption small company accounts made up to 30 June 2010
9 February 2011Appointment of Mr Claud Stephen Cecil Gurney Ba Ma Fca as a secretary
9 February 2011Termination of appointment of Donnington Secretaries Limited as a secretary
9 February 2011Appointment of Mr Claud Stephen Cecil Gurney Ba Ma Fca as a secretary
9 February 2011Termination of appointment of Donnington Secretaries Limited as a secretary
6 August 2010Director's details changed for Domimc Ralfe Cecil Evans Freke on 26 July 2010
6 August 2010Director's details changed for Domimc Ralfe Cecil Evans Freke on 26 July 2010
16 June 2010Annual return made up to 29 May 2010 with a full list of shareholders
16 June 2010Annual return made up to 29 May 2010 with a full list of shareholders
30 March 2010Total exemption small company accounts made up to 30 June 2009
30 March 2010Total exemption small company accounts made up to 30 June 2009
10 June 2009Return made up to 29/05/09; full list of members
10 June 2009Return made up to 29/05/09; full list of members
2 June 2009Total exemption full accounts made up to 30 June 2008
2 June 2009Total exemption full accounts made up to 30 June 2008
30 October 2008Registered office changed on 30/10/2008 from c/o spofforths, donnington park birdham road chichester west sussex PO20 7AJ
30 October 2008Registered office changed on 30/10/2008 from c/o spofforths, donnington park birdham road chichester west sussex PO20 7AJ
4 August 2008Total exemption small company accounts made up to 30 June 2007
4 August 2008Total exemption small company accounts made up to 30 June 2007
19 June 2008Return made up to 29/05/08; full list of members
19 June 2008Return made up to 29/05/08; full list of members
8 May 2008Secretary appointed donnington secretaries LIMITED
8 May 2008Appointment terminated secretary jonathan chambers
8 May 2008Secretary appointed donnington secretaries LIMITED
8 May 2008Appointment terminated secretary jonathan chambers
17 July 2007Accounts for a small company made up to 30 June 2006
17 July 2007Accounts for a small company made up to 30 June 2006
2 July 2007Return made up to 29/05/07; full list of members
2 July 2007Return made up to 29/05/07; full list of members
9 August 2006Return made up to 29/05/06; full list of members
9 August 2006Return made up to 29/05/06; full list of members
27 July 2006Total exemption small company accounts made up to 30 June 2005
27 July 2006Total exemption small company accounts made up to 30 June 2005
28 February 2006Director resigned
28 February 2006Director resigned
16 February 2006Secretary resigned
16 February 2006New secretary appointed
16 February 2006New secretary appointed
16 February 2006Secretary resigned
11 January 2006Auditor's resignation
11 January 2006Auditor's resignation
17 November 2005Total exemption small company accounts made up to 30 June 2004
17 November 2005Total exemption small company accounts made up to 30 June 2004
11 August 2005Return made up to 29/05/05; full list of members
11 August 2005Return made up to 29/05/05; full list of members
25 June 2004Return made up to 29/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
25 June 2004Return made up to 29/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
17 June 2004Director's particulars changed
17 June 2004Director's particulars changed
30 April 2004Accounts for a small company made up to 30 June 2003
30 April 2004Accounts for a small company made up to 30 June 2003
12 June 2003Return made up to 29/05/03; full list of members
12 June 2003Return made up to 29/05/03; full list of members
3 May 2003Accounts for a small company made up to 30 June 2002
3 May 2003Accounts for a small company made up to 30 June 2002
12 April 2003Registered office changed on 12/04/03 from: 1 south street chichester west sussex PO19 1EH
12 April 2003Registered office changed on 12/04/03 from: 1 south street chichester west sussex PO19 1EH
19 June 2002Director's particulars changed
19 June 2002Director's particulars changed
6 June 2002Return made up to 29/05/02; full list of members
6 June 2002Return made up to 29/05/02; full list of members
1 May 2002Accounts for a small company made up to 30 June 2001
1 May 2002Accounts for a small company made up to 30 June 2001
5 June 2001Return made up to 29/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
5 June 2001Return made up to 29/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
2 May 2001Accounts for a small company made up to 30 June 2000
2 May 2001Accounts for a small company made up to 30 June 2000
30 October 2000Accounts for a small company made up to 30 June 1999
30 October 2000Accounts for a small company made up to 30 June 1999
16 June 2000New director appointed
16 June 2000New director appointed
16 June 2000Director resigned
16 June 2000Director resigned
31 May 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director resigned
31 May 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director resigned
13 July 1999Return made up to 29/05/99; no change of members
13 July 1999Return made up to 29/05/99; no change of members
4 May 1999Ad 29/03/99--------- £ si 34900@1=34900 £ ic 35000/69900
4 May 1999Ad 29/03/99--------- £ si 34900@1=34900 £ ic 35000/69900
2 May 1999Registered office changed on 02/05/99 from: little chart penshurst kent TN11 8ER
2 May 1999Registered office changed on 02/05/99 from: little chart penshurst kent TN11 8ER
25 February 1999Particulars of mortgage/charge
25 February 1999Particulars of mortgage/charge
20 July 1998Return made up to 29/05/98; full list of members
20 July 1998Return made up to 29/05/98; full list of members
17 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
17 July 1998£ nc 100/100000 15/07/97
17 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
17 July 1998£ nc 100/100000 15/07/97
17 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
17 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
9 March 1998Full accounts made up to 30 June 1997
9 March 1998Full accounts made up to 30 June 1997
17 June 1997Return made up to 29/05/97; full list of members
17 June 1997Return made up to 29/05/97; full list of members
22 August 1996Full accounts made up to 30 June 1996
22 August 1996Full accounts made up to 30 June 1996
13 June 1996Return made up to 29/05/96; full list of members
13 June 1996Return made up to 29/05/96; full list of members
2 October 1995Full accounts made up to 30 June 1995
2 October 1995Full accounts made up to 30 June 1995
12 June 1995Return made up to 29/05/95; full list of members
12 June 1995Return made up to 29/05/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
15 July 1992Company name changed\certificate issued on 15/07/92
15 July 1992Company name changed\certificate issued on 15/07/92
29 May 1992Incorporation
29 May 1992Incorporation
Sign up now to grow your client base. Plans & Pricing