- Company Overview for GLOUCESTER LAND COMPANY LIMITED (00686227)
- Filing history for GLOUCESTER LAND COMPANY LIMITED (00686227)
- People for GLOUCESTER LAND COMPANY LIMITED (00686227)
- Charges for GLOUCESTER LAND COMPANY LIMITED (00686227)
- More for GLOUCESTER LAND COMPANY LIMITED (00686227)
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
|
|
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 |