- Company Overview for GINGER PRODUCTIONS LIMITED (01397955)
- Filing history for GINGER PRODUCTIONS LIMITED (01397955)
- People for GINGER PRODUCTIONS LIMITED (01397955)
- Charges for GINGER PRODUCTIONS LIMITED (01397955)
- More for GINGER PRODUCTIONS LIMITED (01397955)
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 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
03 Jan 2013 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
30 Sep 2011 | CH01 | Director's details changed for Mr Robert Clive Brittle on 30 September 2011 | |
30 Sep 2011 | CH03 | Secretary's details changed for Mrs Kay Louise Brittle on 30 September 2011 | |
30 Sep 2011 | CH01 | Director's details changed for Mr Nick Bailey on 30 September 2011 | |
30 Sep 2011 | CH01 | Director's details changed for Mr Richard Robert James Brittle on 30 September 2011 | |
13 Jan 2011 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Feb 2010 | CERTNM |
Company name changed GP1 supercar club LIMITED\certificate issued on 11/02/10
|
|
02 Feb 2010 | CONNOT | Change of name notice | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
08 Dec 2009 | CH03 | Secretary's details changed for Mrs Kay Louise Brittle on 8 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Mr Robert Clive Brittle on 8 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Mr Nick Bailey on 8 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Richard Robert James Brittle on 8 December 2009 | |
23 Jul 2009 | 288a | Director appointed mr nick bailey | |
23 Jul 2009 | 288a | Secretary appointed mrs kay louise brittle | |
23 Jul 2009 | 288b | Appointment terminated secretary bryden brittle | |
23 Jul 2009 | 288b | Appointment terminated director bryden brittle | |
23 Jul 2009 | 225 | Accounting reference date extended from 31/12/2008 to 31/03/2009 | |
03 Apr 2009 | CERTNM | Company name changed landmark homes & property development LIMITED\certificate issued on 03/04/09 |