G.C. (ST. MARYS) RESIDENTS CO. LIMITED
Company number 01316800
- Company Overview for G.C. (ST. MARYS) RESIDENTS CO. LIMITED (01316800)
- Filing history for G.C. (ST. MARYS) RESIDENTS CO. LIMITED (01316800)
- People for G.C. (ST. MARYS) RESIDENTS CO. LIMITED (01316800)
- Charges for G.C. (ST. MARYS) RESIDENTS CO. LIMITED (01316800)
- More for G.C. (ST. MARYS) RESIDENTS CO. LIMITED (01316800)
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) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with updates | |
05 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
12 Oct 2022 | TM01 | Termination of appointment of Karen Valerie Bartley as a director on 12 October 2022 | |
31 Oct 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
14 Oct 2021 | AP04 | Appointment of Evolve Block & Estate Management Ltd as a secretary on 1 October 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from C/O C/O Mrs J Hammett 72 Mylen Road Andover Hants SP10 3HA to 24a Southampton Road Ringwood Hampshire BH24 1HY on 14 October 2021 | |
23 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
20 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
04 Nov 2019 | AP01 | Appointment of Mrs Julia Marie Mclachlan as a director on 14 July 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Adrian Stent as a director on 14 July 2019 | |
04 Nov 2019 | AP01 | Appointment of Mr Paul Michael Mclachlan as a director on 14 July 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Friedrich Dieter Esch as a director on 14 July 2019 | |
17 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
23 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
04 Nov 2017 | TM01 | Termination of appointment of Sandra Elizabeth Munn as a director on 30 October 2017 | |
02 Nov 2017 | AP01 | Appointment of Mrs Karen Valerie Bartley as a director on 30 October 2017 |