GARLAND COURT MANAGEMENT COMPANY LIMITED
Company number 01237274
- Company Overview for GARLAND COURT MANAGEMENT COMPANY LIMITED (01237274)
- Filing history for GARLAND COURT MANAGEMENT COMPANY LIMITED (01237274)
- People for GARLAND COURT MANAGEMENT COMPANY LIMITED (01237274)
- More for GARLAND COURT MANAGEMENT COMPANY LIMITED (01237274)
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) |
---|---|---|---|
13 Feb 2018 | AP01 |
Appointment of Dr Ann Pauline Aylard as a director on 13 February 2018
|
|
03 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
27 Sep 2016 | TM01 | Termination of appointment of Julie Ann Baxter as a director on 29 July 2016 | |
17 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
15 Jun 2016 | AP03 | Appointment of Mrs Caroline Vera Calford as a secretary on 8 June 2016 | |
15 Jun 2016 | TM02 | Termination of appointment of Olive Rosalind Stratford as a secretary on 8 June 2016 | |
15 Jun 2016 | AP01 | Appointment of Mrs Caroline Vera Calford as a director on 8 June 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Mar 2016 | AD01 | Registered office address changed from 7 Dollar Street Cirencester Gloucestershire GL7 2AS to 5 Gosditch Street Wenn Townsend Cirencester Gloucestershire GL7 2AG on 2 March 2016 | |
21 Dec 2015 | AD01 | Registered office address changed from 7 Dollar Street Cirencester Gloucestershire GL7 2AS to 7 Dollar Street Cirencester Gloucestershire GL7 2AS on 21 December 2015 | |
29 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
12 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | TM01 | Termination of appointment of Nicholas Jon Hall as a director on 2 January 2015 | |
22 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | AD01 | Registered office address changed from 8 Park Street Cirencester Glos GL7 2BN England on 4 March 2014 | |
04 Nov 2013 | AP01 | Appointment of Mr Nicholas Jon Hall as a director | |
24 Jul 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
28 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
28 Feb 2013 | CH01 | Director's details changed for Julie Ann Baxter on 28 June 2012 | |
10 Jul 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
08 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
08 Jun 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
01 Mar 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders |