GILLIAN COURT FLATS (MANAGEMENT) LIMITED
Company number 01314589
- Company Overview for GILLIAN COURT FLATS (MANAGEMENT) LIMITED (01314589)
- Filing history for GILLIAN COURT FLATS (MANAGEMENT) LIMITED (01314589)
- People for GILLIAN COURT FLATS (MANAGEMENT) LIMITED (01314589)
- More for GILLIAN COURT FLATS (MANAGEMENT) LIMITED (01314589)
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 Aug 2018 | AP03 | Appointment of Mrs Lesley Jane Dixon as a secretary on 14 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Matthew Michael Finn as a director on 14 July 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
23 Mar 2018 | AA | Micro company accounts made up to 24 June 2017 | |
15 Dec 2017 | AP01 | Appointment of Matthew Michael Finn as a director on 3 September 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
07 Dec 2016 | AA | Total exemption full accounts made up to 24 June 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
06 Jun 2016 | AD02 | Register inspection address has been changed from 4 Gillian Court Somerford Way Christchurch Dorset BH23 3QN England to Unit 1, West Links Tollgate Business Park Chandler's Ford Eastleigh Hampshire SO53 3TG | |
03 Jun 2016 | AD03 | Register(s) moved to registered inspection location 4 Gillian Court Somerford Way Christchurch Dorset BH23 3QN | |
15 Nov 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
08 Jul 2015 | AD01 | Registered office address changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA to 118 Old Milton Road New Milton Hampshire BH25 6EB on 8 July 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
01 Oct 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
30 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
15 Oct 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
17 Jun 2013 | AD02 | Register inspection address has been changed from 55 Old Milton Road New Milton Hampshire BH25 6DJ United Kingdom | |
21 Sep 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
18 Jul 2012 | AP01 | Appointment of Richard Albert Felton as a director | |
18 Jul 2012 | TM02 | Termination of appointment of Shelley Davis as a secretary | |
09 Jul 2012 | TM01 | Termination of appointment of Shelley Davis as a director | |
12 Jun 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
12 Jun 2012 | AD04 | Register(s) moved to registered office address | |
29 May 2012 | TM01 | Termination of appointment of Shirley Davies as a director |