NUMBER 78 GLOUCESTER TERRACE (MANAGEMENT) LIMITED
Company number 01214436
- Company Overview for NUMBER 78 GLOUCESTER TERRACE (MANAGEMENT) LIMITED (01214436)
- Filing history for NUMBER 78 GLOUCESTER TERRACE (MANAGEMENT) LIMITED (01214436)
- People for NUMBER 78 GLOUCESTER TERRACE (MANAGEMENT) LIMITED (01214436)
- More for NUMBER 78 GLOUCESTER TERRACE (MANAGEMENT) LIMITED (01214436)
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) |
---|---|---|---|
28 Aug 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 25 December 2013 | |
06 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 25 December 2012 | |
12 Jun 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
14 Mar 2013 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
14 Mar 2013 | CH01 | Director's details changed for Anastasia Anastassiades on 8 May 2012 | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 25 December 2011 | |
09 Nov 2012 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
19 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 25 December 2010 | |
14 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2011 | TM01 | Termination of appointment of Richard Dunton as a director | |
06 Jan 2011 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
09 Dec 2010 | AP01 | Appointment of Ian Robert Morton as a director | |
09 Dec 2010 | AP03 | Appointment of Ian Robert Morton as a secretary | |
04 Aug 2010 | TM02 | Termination of appointment of Stephen Hands as a secretary | |
04 Aug 2010 | TM01 | Termination of appointment of Stephen Hands as a director | |
04 Jun 2010 | AA | Total exemption small company accounts made up to 25 December 2009 | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 25 December 2008 | |
12 Jun 2009 | 363a | Return made up to 08/05/09; full list of members | |
30 Sep 2008 | AA | Total exemption small company accounts made up to 25 December 2007 | |
02 Jun 2008 | 363a | Return made up to 08/05/08; full list of members |