- Company Overview for GAZELEY (KETTERING) LIMITED (02747615)
- Filing history for GAZELEY (KETTERING) LIMITED (02747615)
- People for GAZELEY (KETTERING) LIMITED (02747615)
- Insolvency for GAZELEY (KETTERING) LIMITED (02747615)
- More for GAZELEY (KETTERING) LIMITED (02747615)
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) |
---|---|---|---|
01 Jul 2013 | TM01 | Termination of appointment of Mahmood Hasan as a director | |
27 Sep 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
24 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Feb 2012 | AP01 | Appointment of Mahmood Iqbal Hasan as a director | |
20 Dec 2011 | AUD | Auditor's resignation | |
07 Dec 2011 | AUD | Auditor's resignation | |
10 Oct 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
16 Sep 2011 | AD02 | Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom | |
27 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
04 Jul 2011 | AP03 | Appointment of Stuart Charles Berkoff as a secretary | |
04 Jul 2011 | TM02 | Termination of appointment of Craig Robert Young as a secretary | |
24 Jan 2011 | AP03 | Appointment of Craig Robert Young as a secretary | |
21 Jan 2011 | TM02 | Termination of appointment of James Behrens as a secretary | |
05 Oct 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
29 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
28 Sep 2010 | AD02 | Register inspection address has been changed | |
26 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Apr 2010 | CH03 | Secretary's details changed for James Henry John Behrens on 25 March 2010 | |
27 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
09 Oct 2009 | AR01 | Annual return made up to 15 September 2009 with full list of shareholders | |
05 Oct 2009 | AD01 | Registered office address changed from , Gazeley House, 26 Rockingham Drive, Linford Wood, Milton Keynes, MK14 6PD on 5 October 2009 | |
15 Sep 2009 | 288a | Director appointed nigel william john godfrey | |
15 Sep 2009 | 288a | Director appointed stuart charles berkoff | |
15 Sep 2009 | 288b | Appointment terminated director nicholas redwood | |
15 Sep 2009 | 288b | Appointment terminated director patrick mcgillycuddy |