GATEHOUSE RESIDENTS AMENITY LIMITED
Company number 02381736
- Company Overview for GATEHOUSE RESIDENTS AMENITY LIMITED (02381736)
- Filing history for GATEHOUSE RESIDENTS AMENITY LIMITED (02381736)
- People for GATEHOUSE RESIDENTS AMENITY LIMITED (02381736)
- More for GATEHOUSE RESIDENTS AMENITY LIMITED (02381736)
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) |
---|---|---|---|
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2019 | AD01 | Registered office address changed from 4 Gatehouse Close Bexhill East Sussex TN39 3DJ to 4 Gatehouse Close Bexhill-on-Sea TN39 3DJ on 5 December 2019 | |
04 Dec 2019 | TM01 | Termination of appointment of Susan Catherine Hollingbery as a director on 4 December 2019 | |
04 Dec 2019 | TM02 | Termination of appointment of Susan Catherine Hollingbery as a secretary on 3 December 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
28 Nov 2018 | TM01 | Termination of appointment of Hilary Nicola Mccorry as a director on 14 November 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Robert George Hollingbery as a director on 13 September 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
22 Apr 2018 | AP01 | Appointment of Mr Michael Gordon Burt as a director on 21 April 2018 | |
02 Apr 2018 | TM02 | Termination of appointment of Robert John Turner as a secretary on 30 March 2018 | |
02 Apr 2018 | TM01 | Termination of appointment of William Frederick Rooke as a director on 31 March 2018 | |
04 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jun 2016 | AP01 | Appointment of Mr Robert George Hollingbery as a director on 17 June 2016 | |
23 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | TM01 | Termination of appointment of Lawrence Michael Stephenson as a director on 1 March 2016 | |
19 Jan 2016 | AP03 | Appointment of Mr Robert John Turner as a secretary on 6 December 2015 | |
23 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
19 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
10 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
28 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
09 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
20 Jul 2013 | TM02 | Termination of appointment of David Joyes as a secretary |