GORDLETON INDUSTRIAL PARK (MANAGEMENT) LIMITED
Company number 01633858
- Company Overview for GORDLETON INDUSTRIAL PARK (MANAGEMENT) LIMITED (01633858)
- Filing history for GORDLETON INDUSTRIAL PARK (MANAGEMENT) LIMITED (01633858)
- People for GORDLETON INDUSTRIAL PARK (MANAGEMENT) LIMITED (01633858)
- More for GORDLETON INDUSTRIAL PARK (MANAGEMENT) LIMITED (01633858)
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) |
---|---|---|---|
18 Nov 2016 | AP04 | Appointment of Sullivan Lawford Ltd as a secretary on 18 November 2016 | |
18 Nov 2016 | TM02 | Termination of appointment of Andrew David Peck as a secretary on 18 November 2016 | |
18 Nov 2016 | AD01 | Registered office address changed from The French Quarter 114 High Street Southampton Hampshire SO14 2AA to C/O Sullivan Lawford Ltd 3 Whitefield Road New Milton BH25 6DE on 18 November 2016 | |
04 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jun 2015 | AP01 | Appointment of James Anthony Willis as a director on 1 May 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | CH01 | Director's details changed for Mr Stephen William Briggs on 31 March 2015 | |
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jul 2014 | TM01 | Termination of appointment of Roy Davies as a director | |
20 Jun 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jul 2013 | AP01 | Appointment of Mr Ross Nicholas Wilkins as a director | |
02 Jul 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jun 2011 | AD01 | Registered office address changed from C/O Lymington Precision Engineering & Co, Gosport Street Lymington Hampshire SO41 9EE on 6 June 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
05 Apr 2011 | CH03 | Secretary's details changed for Andrew David Peck on 1 March 2011 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
08 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 May 2009 | 363a | Return made up to 31/03/09; full list of members |