GLOUCESTER AVENUE (15-23) MANAGEMENT COMPANY LIMITED
Company number 02071225
- Company Overview for GLOUCESTER AVENUE (15-23) MANAGEMENT COMPANY LIMITED (02071225)
- Filing history for GLOUCESTER AVENUE (15-23) MANAGEMENT COMPANY LIMITED (02071225)
- People for GLOUCESTER AVENUE (15-23) MANAGEMENT COMPANY LIMITED (02071225)
- More for GLOUCESTER AVENUE (15-23) MANAGEMENT COMPANY LIMITED (02071225)
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 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
13 Apr 2016 | TM02 | Termination of appointment of Edward Michael Harris as a secretary on 24 March 2016 | |
12 Apr 2016 | AP01 | Appointment of Ms Theresa Howarth as a director on 24 March 2016 | |
11 Apr 2016 | AP01 | Appointment of Ms Anja Blumert as a director on 24 March 2016 | |
11 Apr 2016 | AP01 | Appointment of Mr Gonzalo Fernandez as a director on 24 March 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of David Anderson-Evans as a director on 1 April 2016 | |
26 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
23 Oct 2015 | CH03 | Secretary's details changed for Mr Edward Michael Harris on 1 January 2015 | |
22 Oct 2015 | CH01 | Director's details changed for Alexandra Lawrence Mills on 1 January 2015 | |
22 Oct 2015 | CH01 | Director's details changed for Bridget Mary Anne Thompson on 1 January 2015 | |
22 Oct 2015 | CH01 | Director's details changed for Mr David Anderson-Evans on 1 January 2015 | |
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
24 Sep 2014 | CH01 | Director's details changed for Bridget Mary Anne Hunter on 1 June 2014 | |
05 Feb 2014 | AP03 | Appointment of Mr Edward Michael Harris as a secretary | |
06 Dec 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Feb 2013 | TM01 | Termination of appointment of Adrian Watson as a director | |
23 Feb 2013 | TM02 | Termination of appointment of Adrian Watson as a secretary | |
22 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
11 Dec 2012 | TM02 | Termination of appointment of David Anderson-Evans as a secretary |