- Company Overview for GARTNER PRALINES LIMITED (02118431)
- Filing history for GARTNER PRALINES LIMITED (02118431)
- People for GARTNER PRALINES LIMITED (02118431)
- More for GARTNER PRALINES LIMITED (02118431)
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) |
---|---|---|---|
20 Apr 2020 | TM01 | Termination of appointment of David Stuart Murby as a director on 16 April 2020 | |
20 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
21 Jun 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
17 Sep 2018 | AA01 | Change of accounting reference date | |
28 Jun 2018 | AAMD | Amended accounts for a dormant company made up to 26 August 2017 | |
22 May 2018 | AA | Accounts for a dormant company made up to 26 August 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
01 Jun 2017 | AA | Accounts for a dormant company made up to 27 August 2016 | |
24 Feb 2017 | AP01 | Appointment of Mr Tim John Shirley as a director on 1 January 2017 | |
24 Feb 2017 | TM01 | Termination of appointment of Mark Richard Henson as a director on 31 December 2016 | |
17 Jan 2017 | TM02 | Termination of appointment of Mark Richard Henson as a secretary on 31 December 2016 | |
17 Jan 2017 | AP03 | Appointment of Mr Tim John Shirley as a secretary on 1 January 2017 | |
05 Dec 2016 | AD01 | Registered office address changed from Thornton Park Somercotes Derby DE55 4XJ to 889 Greenford Road Greenford UB6 0HE on 5 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
19 May 2016 | AA | Accounts for a dormant company made up to 22 August 2015 | |
11 Feb 2016 | AP01 | Appointment of Mr David Stuart Murby as a director on 1 January 2016 | |
05 Feb 2016 | TM01 | Termination of appointment of Michael David Killick as a director on 31 December 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
25 Nov 2015 | AA01 | Previous accounting period extended from 30 June 2015 to 22 August 2015 | |
15 Apr 2015 | AA | Accounts for a dormant company made up to 28 June 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
07 Apr 2014 | AA | Full accounts made up to 29 June 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
|