GLOUCESTER COURT MANAGEMENT COMPANY LIMITED
Company number 02134647
- Company Overview for GLOUCESTER COURT MANAGEMENT COMPANY LIMITED (02134647)
- Filing history for GLOUCESTER COURT MANAGEMENT COMPANY LIMITED (02134647)
- People for GLOUCESTER COURT MANAGEMENT COMPANY LIMITED (02134647)
- Charges for GLOUCESTER COURT MANAGEMENT COMPANY LIMITED (02134647)
- More for GLOUCESTER COURT MANAGEMENT COMPANY LIMITED (02134647)
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) |
---|---|---|---|
26 Sep 2015 | TM01 | Termination of appointment of Linda Wright as a director on 22 September 2015 | |
26 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Jun 2015 | AD01 | Registered office address changed from 18 Whitby Road Lytham St Annes Lancashire FY8 3HA to First Floor 195 to 199 Ansdell Road Blackpool Lancashire FY1 6PE on 11 June 2015 | |
26 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-26
|
|
21 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Aug 2014 | TM01 | Termination of appointment of Jane Warham as a director on 9 August 2014 | |
08 Nov 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
08 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
06 Nov 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
05 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
15 Nov 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
15 Nov 2011 | CH01 | Director's details changed for Mary Stevenson on 30 September 2011 | |
15 Nov 2011 | CH01 | Director's details changed for Jane Warham on 30 September 2011 | |
07 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
07 Jul 2011 | AD01 | Registered office address changed from West Park House, 7-9 Wilkinson Avenue Blackpool FY3 9XG United Kingdom on 7 July 2011 | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Sep 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
03 Nov 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
26 Jun 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
07 May 2009 | 288a | Director appointed jane warham | |
06 May 2009 | 288a | Director appointed mary stevenson | |
09 Mar 2009 | 288b | Appointment terminated secretary valerie fletcher | |
09 Mar 2009 | 288a | Secretary appointed debra jane sharman | |
03 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 |