- Company Overview for GORGEPLAN LIMITED (01575837)
- Filing history for GORGEPLAN LIMITED (01575837)
- People for GORGEPLAN LIMITED (01575837)
- Charges for GORGEPLAN LIMITED (01575837)
- More for GORGEPLAN LIMITED (01575837)
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) |
---|---|---|---|
15 Jun 2017 | AA | Total exemption small company accounts made up to 28 September 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
17 Feb 2017 | AD01 | Registered office address changed from 9 Seagrave Road London SW6 1RP England to 4th Floor 9 White Lion Street London N1 9PD on 17 February 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of Mario Luzzi as a director on 4 April 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Gwenaelle Deloux as a director on 18 October 2016 | |
19 Sep 2016 | AP01 | Appointment of Ms Candice Tabet as a director on 12 July 2016 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 28 September 2015 | |
09 May 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
09 May 2016 | CH01 | Director's details changed for Annette Barnes on 28 March 2016 | |
09 May 2016 | CH01 | Director's details changed for Sedef Ashman on 28 March 2016 | |
09 May 2016 | CH01 | Director's details changed for Sofia Gurrola on 28 March 2016 | |
08 May 2016 | AD01 | Registered office address changed from 9 Seagrave Road London SW6 1RP England to 9 Seagrave Road London SW6 1RP on 8 May 2016 | |
08 May 2016 | AD01 | Registered office address changed from 16 Cavaye Place London SW10 9PT to 9 Seagrave Road London SW6 1RP on 8 May 2016 | |
15 Apr 2016 | TM02 | Termination of appointment of Farrar Property Management as a secretary on 16 November 2015 | |
08 Jul 2015 | AA | Total exemption full accounts made up to 28 September 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
12 Nov 2014 | AP01 | Appointment of Mrs Gwenaelle Deloux as a director on 7 October 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Timothy Michael Ryan as a director on 16 July 2014 | |
30 Jul 2014 | TM01 | Termination of appointment of Timothy Michael Ryan as a director on 16 July 2014 | |
04 Jul 2014 | AA | Total exemption full accounts made up to 28 September 2013 | |
12 Jun 2014 | AP01 |
Appointment of Sedef Ashman as a director
|
|
12 Jun 2014 | AP01 | Appointment of Mario Luzzi as a director | |
12 Jun 2014 | AP01 | Appointment of Nicola Fraccalvieri as a director | |
21 May 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
14 Mar 2014 | TM01 | Termination of appointment of John Cavanagh as a director |