GATE COTTAGE MANAGEMENT COMPANY LIMITED(THE)
Company number 01639498
- Company Overview for GATE COTTAGE MANAGEMENT COMPANY LIMITED(THE) (01639498)
- Filing history for GATE COTTAGE MANAGEMENT COMPANY LIMITED(THE) (01639498)
- People for GATE COTTAGE MANAGEMENT COMPANY LIMITED(THE) (01639498)
- More for GATE COTTAGE MANAGEMENT COMPANY LIMITED(THE) (01639498)
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) |
---|---|---|---|
02 Jun 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
18 Jan 2016 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016 | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Valerie Clare Jenkins as a director on 16 June 2015 | |
28 May 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
08 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
30 May 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
29 May 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
30 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
11 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
30 May 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
29 May 2012 | CH04 | Secretary's details changed for Cosec Management Services Limited on 29 May 2012 | |
23 Mar 2012 | TM01 | Termination of appointment of Jose Serrano-Guerrero as a director | |
10 Feb 2012 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 | |
08 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 25 May 2010 with full list of shareholders | |
04 Aug 2010 | AR01 | Annual return made up to 25 May 2009 with full list of shareholders | |
28 Jul 2010 | TM02 | Termination of appointment of Roger Selwyn as a secretary | |
28 Jul 2010 | AP04 | Appointment of Cosec Management Services Limited as a secretary | |
28 Jul 2010 | AD01 | Registered office address changed from 6 the Maltings Allandale Hemel Hempstead Hertfordshire HP2 5JB on 28 July 2010 | |
19 Aug 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
03 Dec 2008 | 288a | Director appointed mr jose serrano-guerrero | |
25 Nov 2008 | 288a | Secretary appointed roger paul selwyn |