GALLIARDS COURT NORTHAMPTON (MANAGEMENT) LIMITED
Company number 02732110
- Company Overview for GALLIARDS COURT NORTHAMPTON (MANAGEMENT) LIMITED (02732110)
- Filing history for GALLIARDS COURT NORTHAMPTON (MANAGEMENT) LIMITED (02732110)
- People for GALLIARDS COURT NORTHAMPTON (MANAGEMENT) LIMITED (02732110)
- More for GALLIARDS COURT NORTHAMPTON (MANAGEMENT) LIMITED (02732110)
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) |
---|---|---|---|
21 Mar 2018 | AA | Micro company accounts made up to 23 June 2017 | |
08 Feb 2018 | TM01 | Termination of appointment of Natalie Rebecca Worby as a director on 6 February 2018 | |
20 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
02 Feb 2017 | TM01 | Termination of appointment of Joanne Francis as a director on 31 January 2017 | |
30 Nov 2016 | AA | Full accounts made up to 23 June 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
05 Nov 2015 | AA | Full accounts made up to 23 June 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
23 Jun 2015 | AP01 | Appointment of Miss Natalie Rebecca Worby as a director on 16 June 2015 | |
02 Feb 2015 | AA | Full accounts made up to 23 June 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
19 Sep 2013 | AA | Full accounts made up to 23 June 2013 | |
23 Jul 2013 | AR01 | Annual return made up to 17 July 2013 with full list of shareholders | |
15 Oct 2012 | AA | Total exemption full accounts made up to 23 June 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
20 Mar 2012 | AA | Full accounts made up to 23 June 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
09 Dec 2010 | AA | Full accounts made up to 23 June 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
26 Jul 2010 | CH04 | Secretary's details changed for Harecastle Limited on 31 December 2009 | |
26 Jul 2010 | CH01 | Director's details changed for Christine Brenda Henson on 31 December 2009 | |
26 Jul 2010 | CH01 | Director's details changed for Linda Rae Clubb on 31 December 2009 | |
26 Jul 2010 | CH01 | Director's details changed for Michael Anthony Spencer on 31 December 2009 | |
26 Jul 2010 | CH01 | Director's details changed for Joanne Francis on 31 December 2009 | |
26 Jul 2010 | CH01 | Director's details changed for Howard Julian Parkinson on 31 December 2009 |