FIVE GLOUCESTER ROW MANAGEMENT LIMITED
Company number 01364327
- Company Overview for FIVE GLOUCESTER ROW MANAGEMENT LIMITED (01364327)
- Filing history for FIVE GLOUCESTER ROW MANAGEMENT LIMITED (01364327)
- People for FIVE GLOUCESTER ROW MANAGEMENT LIMITED (01364327)
- More for FIVE GLOUCESTER ROW MANAGEMENT LIMITED (01364327)
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) |
---|---|---|---|
11 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
23 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
28 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
20 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Oct 2015 | AP01 | Appointment of Mr Thomas Ritchie Kilner as a director on 12 June 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Wozz John Oliphant as a director on 5 December 2014 | |
09 Oct 2015 | TM01 | Termination of appointment of Dean Richard Oliphant as a director on 5 December 2014 | |
09 Oct 2015 | TM01 | Termination of appointment of Greg Helmich as a director on 12 June 2015 | |
25 Feb 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
22 Jan 2015 | AP01 | Appointment of Mr Simon Anthony Stephens as a director on 5 December 2014 | |
22 Jan 2015 | AP01 | Appointment of Mrs Sam Vaughan-Stephens as a director on 5 December 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
17 Jul 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
28 Oct 2013 | CH01 | Director's details changed for Karen Jayne Price on 11 October 2013 | |
28 Oct 2013 | CH01 | Director's details changed for Wozz John Oliphant on 11 October 2013 | |
28 Oct 2013 | CH01 | Director's details changed for Dean Richard Oliphant on 11 October 2013 | |
28 Oct 2013 | CH01 | Director's details changed for David Walter Clegg on 11 October 2013 | |
28 Oct 2013 | CH01 | Director's details changed for Christopher Geoffrey Chilton Mossley on 11 October 2013 | |
28 Oct 2013 | CH01 | Director's details changed for Greg Helmich on 11 October 2013 | |
28 Oct 2013 | CH01 | Director's details changed for Shirley Anne Billington on 11 October 2013 | |
19 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 |