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

Great Guns Limited

Documents

Total Documents176
Total Pages927

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020
8 December 2020Cessation of Laura Maria Gregory as a person with significant control on 16 October 2020
8 December 2020Notification of Great Guns Global Limited as a person with significant control on 16 October 2020
8 December 2020Cessation of Laura Gregory (As Trustee of a F Elvin Settlement) as a person with significant control on 16 October 2020
6 March 2020Confirmation statement made on 2 March 2020 with no updates
18 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020
9 September 2019Total exemption full accounts made up to 31 December 2018
8 March 2019Confirmation statement made on 2 March 2019 with no updates
20 September 2018Total exemption full accounts made up to 31 December 2017
20 March 2018Confirmation statement made on 2 March 2018 with no updates
15 March 2018Change of details for Laura Gregory (As Trustee of a F Elvin Settlement) as a person with significant control on 1 January 2018
14 March 2018Change of details for Ms Laura Maria Gregory as a person with significant control on 1 January 2018
14 March 2018Director's details changed for Ms Laura Maria Gregory on 1 January 2018
23 January 2018Appointment of Ruby Griffiths as a secretary on 22 January 2018
23 January 2018Termination of appointment of Adam Warren as a secretary on 22 January 2018
1 December 2017Total exemption full accounts made up to 31 December 2016
1 December 2017Total exemption full accounts made up to 31 December 2016
5 May 2017Confirmation statement made on 2 March 2017 with updates
5 May 2017Confirmation statement made on 2 March 2017 with updates
30 March 2017Registered office address changed from Floor 5a Former Central St Martins 12-48 Southampton Row London WC1B 4AF England to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 30 March 2017
30 March 2017Registered office address changed from Floor 5a Former Central St Martins 12-48 Southampton Row London WC1B 4AF England to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 30 March 2017
15 February 2017Registration of charge 027521460005, created on 1 February 2017
15 February 2017Registration of charge 027521460005, created on 1 February 2017
11 October 2016Total exemption small company accounts made up to 31 December 2015
11 October 2016Total exemption small company accounts made up to 31 December 2015
11 July 2016Registered office address changed from 43-45 Camden Road London NW1 9LR to Floor 5a Former Central St Martins 12-48 Southampton Row London WC1B 4AF on 11 July 2016
11 July 2016Registered office address changed from 43-45 Camden Road London NW1 9LR to Floor 5a Former Central St Martins 12-48 Southampton Row London WC1B 4AF on 11 July 2016
11 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
11 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
7 October 2015Total exemption small company accounts made up to 31 December 2014
7 October 2015Total exemption small company accounts made up to 31 December 2014
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
29 December 2014Total exemption small company accounts made up to 31 December 2013
29 December 2014Total exemption small company accounts made up to 31 December 2013
23 September 2014Appointment of Adam Warren as a secretary on 11 August 2014
23 September 2014Appointment of Adam Warren as a secretary on 11 August 2014
16 September 2014Termination of appointment of Paul Louis Tookey as a secretary on 11 August 2014
16 September 2014Termination of appointment of Paul Louis Tookey as a secretary on 11 August 2014
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
11 September 2013Total exemption small company accounts made up to 31 December 2012
11 September 2013Total exemption small company accounts made up to 31 December 2012
13 May 2013Annual return made up to 2 March 2013 with a full list of shareholders
13 May 2013Annual return made up to 2 March 2013 with a full list of shareholders
13 May 2013Annual return made up to 2 March 2013 with a full list of shareholders
11 January 2013Termination of appointment of Robert Hammond as a director
11 January 2013Termination of appointment of Robert Hammond as a director
1 October 2012Total exemption small company accounts made up to 31 December 2011
1 October 2012Total exemption small company accounts made up to 31 December 2011
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
14 March 2012Director's details changed for Robert David Hammond on 2 March 2012
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
14 March 2012Director's details changed for Robert David Hammond on 2 March 2012
14 March 2012Director's details changed for Robert David Hammond on 2 March 2012
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
28 September 2011Total exemption small company accounts made up to 31 December 2010
28 September 2011Total exemption small company accounts made up to 31 December 2010
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
25 September 2010Total exemption small company accounts made up to 31 December 2009
25 September 2010Total exemption small company accounts made up to 31 December 2009
3 November 2009Director's details changed for Robert David Hammond on 2 November 2009
3 November 2009Total exemption small company accounts made up to 31 December 2008
3 November 2009Total exemption small company accounts made up to 31 December 2008
3 November 2009Director's details changed for Robert David Hammond on 2 November 2009
3 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
3 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
3 November 2009Director's details changed for Robert David Hammond on 2 November 2009
3 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
25 August 2009Director appointed robert david hammond
25 August 2009Director appointed robert david hammond
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 December 2008Return made up to 01/10/08; full list of members
12 December 2008Return made up to 01/10/08; full list of members
30 October 2008Total exemption small company accounts made up to 31 December 2007
30 October 2008Total exemption small company accounts made up to 31 December 2007
25 October 2007Return made up to 01/10/07; full list of members
25 October 2007Return made up to 01/10/07; full list of members
23 October 2007Total exemption small company accounts made up to 31 December 2006
23 October 2007Total exemption small company accounts made up to 31 December 2006
24 October 2006Return made up to 01/10/06; full list of members
24 October 2006Return made up to 01/10/06; full list of members
6 October 2006Total exemption small company accounts made up to 31 December 2005
6 October 2006Total exemption small company accounts made up to 31 December 2005
31 October 2005Total exemption small company accounts made up to 31 December 2004
31 October 2005Total exemption small company accounts made up to 31 December 2004
11 October 2005Return made up to 01/10/05; full list of members
11 October 2005Return made up to 01/10/05; full list of members
7 October 2004Accounts for a medium company made up to 31 December 2003
7 October 2004Accounts for a medium company made up to 31 December 2003
24 September 2004Return made up to 01/10/04; full list of members
24 September 2004Return made up to 01/10/04; full list of members
11 March 2004Declaration of satisfaction of mortgage/charge
11 March 2004Declaration of satisfaction of mortgage/charge
25 February 2004Particulars of mortgage/charge
25 February 2004Particulars of mortgage/charge
25 February 2004Particulars of mortgage/charge
25 February 2004Particulars of mortgage/charge
28 November 2003Director's particulars changed
28 November 2003New secretary appointed
28 November 2003Director's particulars changed
28 November 2003Secretary resigned
28 November 2003Secretary resigned
28 November 2003New secretary appointed
27 November 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
27 November 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
19 August 2003Accounts for a medium company made up to 31 December 2002
19 August 2003Accounts for a medium company made up to 31 December 2002
31 October 2002Accounts for a medium company made up to 31 December 2001
31 October 2002Accounts for a medium company made up to 31 December 2001
14 October 2002Return made up to 01/10/02; full list of members
14 October 2002Return made up to 01/10/02; full list of members
28 October 2001Accounts for a medium company made up to 31 December 2000
28 October 2001Accounts for a medium company made up to 31 December 2000
24 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
24 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
27 November 2000New secretary appointed
27 November 2000Secretary resigned
27 November 2000Secretary resigned
27 November 2000New secretary appointed
6 November 2000Return made up to 01/10/00; full list of members
6 November 2000Return made up to 01/10/00; full list of members
18 August 2000Accounts for a medium company made up to 31 December 1999
18 August 2000Accounts for a medium company made up to 31 December 1999
29 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
29 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
27 October 1999Accounts for a medium company made up to 31 December 1998
27 October 1999Accounts for a medium company made up to 31 December 1998
16 April 1999Registered office changed on 16/04/99 from: 8-10 dryden street london WC2E 9NA
16 April 1999Registered office changed on 16/04/99 from: 8-10 dryden street london WC2E 9NA
15 March 1999Director resigned
15 March 1999New director appointed
15 March 1999New director appointed
15 March 1999Director resigned
6 October 1998Accounts for a medium company made up to 31 December 1997
6 October 1998Accounts for a medium company made up to 31 December 1997
28 September 1998Return made up to 01/10/98; full list of members
  • 363(287) ‐ Registered office changed on 28/09/98
  • 363(288) ‐ Secretary's particulars changed
28 September 1998Return made up to 01/10/98; full list of members
  • 363(287) ‐ Registered office changed on 28/09/98
  • 363(288) ‐ Secretary's particulars changed
12 May 1998Particulars of mortgage/charge
12 May 1998Particulars of mortgage/charge
13 January 1998New secretary appointed
13 January 1998Secretary resigned
13 January 1998Secretary resigned
13 January 1998New secretary appointed
3 November 1997New secretary appointed
3 November 1997Secretary resigned;director resigned
3 November 1997New secretary appointed
3 November 1997Secretary resigned;director resigned
2 November 1997Full accounts made up to 31 December 1996
2 November 1997Full accounts made up to 31 December 1996
9 October 1997Return made up to 01/10/97; no change of members
9 October 1997Return made up to 01/10/97; no change of members
19 November 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
19 November 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
10 October 1996Accounts for a small company made up to 31 December 1995
10 October 1996Accounts for a small company made up to 31 December 1995
2 October 1995Return made up to 01/10/95; change of members
2 October 1995Return made up to 01/10/95; change of members
11 August 1995Full accounts made up to 31 December 1994
11 August 1995Full accounts made up to 31 December 1994
18 April 1995New director appointed
18 April 1995New director appointed
6 April 1995Ad 18/12/92--------- £ si 98@1
6 April 1995Ad 18/12/92--------- £ si 98@1
1 October 1992Incorporation
1 October 1992Incorporation
Sign up now to grow your client base. Plans & Pricing