- Company Overview for GORSELAND FLATS LIMITED (00953851)
- Filing history for GORSELAND FLATS LIMITED (00953851)
- People for GORSELAND FLATS LIMITED (00953851)
- More for GORSELAND FLATS LIMITED (00953851)
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) |
---|---|---|---|
17 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with updates | |
01 Nov 2017 | AD01 | Registered office address changed from 43 Gorselands Newbury RG14 6PU England to 35 Gorselands Newbury RG14 6PU on 1 November 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Gordon Bloomfield as a director on 1 November 2017 | |
01 Nov 2017 | AP01 | Appointment of Mr Mark Richard Wickstead as a director on 1 November 2017 | |
08 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
20 Jan 2017 | AD01 | Registered office address changed from 39 Gorselands Gorselands Newbury Berkshire RG14 6PU England to 43 Gorselands Newbury RG14 6PU on 20 January 2017 | |
01 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
20 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
20 May 2016 | AD01 | Registered office address changed from 35 Gorselands, Wash Common Newbury Berkshire RG14 6PU to 39 Gorselands Gorselands Newbury Berkshire RG14 6PU on 20 May 2016 | |
29 Jan 2016 | AP01 | Appointment of Mrs Janet Mary Malsingh as a director on 4 September 2015 | |
29 Jan 2016 | AP03 | Appointment of Mr Mark Richard Wickstead as a secretary on 4 September 2015 | |
29 Jan 2016 | TM01 | Termination of appointment of Gunther Gasper Schran as a director on 4 September 2015 | |
29 Jan 2016 | TM02 | Termination of appointment of Janet Mary Malsingh as a secretary on 4 September 2015 | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
04 Jun 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
12 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
24 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
06 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
11 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
10 Apr 2012 | AP01 | Appointment of Mr Gordon Bloomfield as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Eva Clay as a director | |
22 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 |