- Company Overview for GLOUCESTER 15 MANAGEMENT LIMITED (02569065)
- Filing history for GLOUCESTER 15 MANAGEMENT LIMITED (02569065)
- People for GLOUCESTER 15 MANAGEMENT LIMITED (02569065)
- More for GLOUCESTER 15 MANAGEMENT LIMITED (02569065)
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) |
---|---|---|---|
19 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
02 Dec 2016 | TM01 | Termination of appointment of Li Hur Soon as a director on 1 June 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Imogen Powley as a director on 1 March 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of Miranda Ann Plummmer as a director on 1 October 2015 | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 24 March 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 24 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
07 Jul 2014 | AA | Total exemption small company accounts made up to 24 March 2014 | |
19 Feb 2014 | AP01 | Appointment of Miss Imogen Powley as a director | |
03 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
03 Jan 2014 | AP03 | Appointment of Mr Richard Fry as a secretary | |
03 Jan 2014 | TM02 | Termination of appointment of Margaret Khalil as a secretary | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 24 March 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
11 Feb 2013 | CH01 | Director's details changed for Li Hur Soon on 8 February 2013 | |
08 Feb 2013 | CH01 | Director's details changed for Guy Winston Sansom on 8 February 2013 | |
08 Feb 2013 | CH01 | Director's details changed for Miranda Ann Plummmer on 8 February 2013 | |
08 Feb 2013 | AD03 | Register(s) moved to registered inspection location | |
08 Feb 2013 | AD02 | Register inspection address has been changed from Courtlands Cottage Copsem Lane Oxshott Surrey KT220NT | |
08 Feb 2013 | CH03 | Secretary's details changed for Mr Richard Fry on 8 February 2013 | |
08 Feb 2013 | TM01 | Termination of appointment of Margaret Khalil as a director | |
08 Feb 2013 | AD01 | Registered office address changed from 13-15 Gloucester Street Pimlico London SW1V 2DB on 8 February 2013 | |
08 Feb 2013 | CH03 | Secretary's details changed for Margaret Mary Khalil on 8 February 2013 | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 24 March 2012 |