Advanced company searchLink opens in new window

GLOUCESTER LAND COMPANY LIMITED

Company number 00686227

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2014 AA Full accounts made up to 31 March 2014
14 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 11,000
04 Jan 2014 AA Full accounts made up to 31 March 2013
31 Dec 2013 MR01 Registration of charge 006862270017
19 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
19 Feb 2013 CH01 Director's details changed for Jonathan Richard Hitchins on 31 December 2012
18 Feb 2013 CH01 Director's details changed for Stephen Robert Hitchins on 31 December 2012
18 Feb 2013 CH01 Director's details changed for Mr Jeremy Charles Hitchins on 31 December 2012
11 Jan 2013 AP01 Appointment of Jonathan James Stewart Dunley as a director
11 Jan 2013 AP01 Appointment of Mr Jonathan James Stewart Dunley as a director
11 Jan 2013 TM01 Termination of appointment of Alan Underhill as a director
02 Jan 2013 AA Full accounts made up to 31 March 2012
29 Oct 2012 AD01 Registered office address changed from Rowan House Barnett Way Barnwood Gloucester GL4 3RT on 29 October 2012
03 Jul 2012 CH01 Director's details changed for Alan Underhill on 22 June 2012
03 Jul 2012 AP03 Appointment of Jonathan James Stewart Dunley as a secretary
09 May 2012 TM01 Termination of appointment of Michael Jones as a director
09 May 2012 TM02 Termination of appointment of Michael Jones as a secretary
09 May 2012 TM02 Termination of appointment of Michael Jones as a secretary
27 Apr 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
28 Mar 2012 AP03 Appointment of Michael Desmond Jones as a secretary
28 Mar 2012 AP03 Appointment of Michael Desmond Jones as a secretary
12 Mar 2012 AP01 Appointment of Michael Desmond Jones as a director
10 Feb 2012 TM02 Termination of appointment of Carolyn Perry as a secretary
02 Jan 2012 AA Full accounts made up to 31 March 2011
10 May 2011 MG01 Particulars of a mortgage or charge / charge no: 16