- Company Overview for 44 GLEDSTANES ROAD LIMITED (02116153)
- Filing history for 44 GLEDSTANES ROAD LIMITED (02116153)
- People for 44 GLEDSTANES ROAD LIMITED (02116153)
- More for 44 GLEDSTANES ROAD LIMITED (02116153)
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 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
|
|
01 Jan 2015 | CH01 | Director's details changed for June Couch on 22 September 2013 | |
01 Jan 2015 | CH01 | Director's details changed for Chris Bain on 15 October 2013 | |
27 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
08 Feb 2013 | AP01 | Appointment of Mr Thomas Campbell as a director | |
08 Feb 2013 | TM01 | Termination of appointment of Christopher Geary as a director | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
11 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
24 Jan 2010 | CH01 | Director's details changed for Mathew Christian Roland Goslett on 31 December 2009 | |
24 Jan 2010 | CH01 | Director's details changed for Sergio Claudio Vicente-Lopes on 31 December 2009 | |
24 Jan 2010 | CH01 | Director's details changed for June Couch on 31 December 2009 | |
24 Jan 2010 | CH01 | Director's details changed for Christopher Mark Geary on 31 December 2009 | |
24 Jan 2010 | CH01 | Director's details changed for Chris Bain on 31 December 2009 | |
25 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |