GAINSBOROUGH LODGE MANAGEMENT COMPANY LIMITED
Company number 02564100
- Company Overview for GAINSBOROUGH LODGE MANAGEMENT COMPANY LIMITED (02564100)
- Filing history for GAINSBOROUGH LODGE MANAGEMENT COMPANY LIMITED (02564100)
- People for GAINSBOROUGH LODGE MANAGEMENT COMPANY LIMITED (02564100)
- More for GAINSBOROUGH LODGE MANAGEMENT COMPANY LIMITED (02564100)
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) |
---|---|---|---|
18 Feb 2015 | AA | Accounts for a dormant company made up to 26 September 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
23 Jun 2014 | AA | Accounts for a dormant company made up to 26 September 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
04 Dec 2013 | AA | Accounts for a dormant company made up to 26 September 2012 | |
27 Jun 2013 | AA01 | Previous accounting period shortened from 27 September 2012 to 26 September 2012 | |
18 Mar 2013 | AP01 | Appointment of Geoffrey Charles Hands as a director | |
18 Mar 2013 | AP01 | Appointment of Ahmed Shabanzadeh as a director | |
18 Mar 2013 | AP01 | Appointment of Jaimin Narendrabhai Patel as a director | |
17 Jan 2013 | TM01 | Termination of appointment of Rajula Karania as a director | |
11 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
11 Dec 2012 | AD02 | Register inspection address has been changed from C/O Carringtons Rml Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom | |
28 Nov 2012 | TM01 | Termination of appointment of Damian Stafford as a director | |
27 Nov 2012 | AD01 | Registered office address changed from Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 27 November 2012 | |
27 Nov 2012 | CH04 | Secretary's details changed for Carringtons Secretarial Services Limited on 27 November 2012 | |
27 Nov 2012 | CH01 | Director's details changed for Mr Damian Gary Stafford on 27 November 2012 | |
27 Nov 2012 | CH01 | Director's details changed for Rajula Karania on 27 November 2012 | |
27 Jun 2012 | AA | Accounts for a dormant company made up to 29 September 2011 | |
20 Feb 2012 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 29 September 2010 | |
27 Sep 2011 | AA01 | Current accounting period shortened from 28 September 2010 to 27 September 2010 | |
28 Jun 2011 | AA01 | Previous accounting period shortened from 29 September 2010 to 28 September 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
21 Dec 2010 | AD02 | Register inspection address has been changed from C/O Mayfords 557 Pinner Road Pinner Road North Harrow HA2 6EQ United Kingdom | |
20 Dec 2010 | AD04 | Register(s) moved to registered office address |