- Company Overview for GIBSON COURT (LANGLEY) LIMITED (00888127)
- Filing history for GIBSON COURT (LANGLEY) LIMITED (00888127)
- People for GIBSON COURT (LANGLEY) LIMITED (00888127)
- More for GIBSON COURT (LANGLEY) LIMITED (00888127)
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) |
---|---|---|---|
27 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
16 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
26 Nov 2018 | AD01 | Registered office address changed from The White House 2 Meadrow Godalming Surrey GU7 3HN to Swan House Savill Way Marlow SL7 1UB on 26 November 2018 | |
26 Nov 2018 | AP04 | Appointment of Ams Marlow Ltd T/a Alba Management Services as a secretary on 26 November 2018 | |
26 Nov 2018 | TM02 | Termination of appointment of Tom Dawson as a secretary on 26 November 2018 | |
18 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
28 Mar 2017 | TM01 | Termination of appointment of Pamela Hussey as a director on 27 March 2017 | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
02 Apr 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
24 Mar 2015 | TM01 | Termination of appointment of Susan Mary Allen as a director on 25 February 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | TM02 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 14 February 2013 | |
12 Aug 2014 | AP01 | Appointment of Mr Vivek Adlakha as a director on 5 August 2014 | |
11 Apr 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
09 May 2013 | CH03 | Secretary's details changed for Mr Tom Dawson on 8 May 2013 | |
28 Feb 2013 | AP03 | Appointment of Mr Tom Dawson as a secretary | |
21 Feb 2013 | AD01 | Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE on 21 February 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
19 Feb 2013 | AA | Total exemption full accounts made up to 30 September 2012 |