GARDEN STUDIOS BUSINESS CENTRE LIMITED
Company number 02800109
- Company Overview for GARDEN STUDIOS BUSINESS CENTRE LIMITED (02800109)
- Filing history for GARDEN STUDIOS BUSINESS CENTRE LIMITED (02800109)
- People for GARDEN STUDIOS BUSINESS CENTRE LIMITED (02800109)
- Insolvency for GARDEN STUDIOS BUSINESS CENTRE LIMITED (02800109)
- More for GARDEN STUDIOS BUSINESS CENTRE LIMITED (02800109)
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) |
---|---|---|---|
07 Feb 2017 | TM01 | Termination of appointment of Richard Peter John Gill as a director on 31 January 2017 | |
07 Feb 2017 | TM01 | Termination of appointment of David Ian Todd as a director on 31 January 2017 | |
07 Feb 2017 | TM02 | Termination of appointment of Richard Peter John Gill as a secretary on 31 January 2017 | |
07 Feb 2017 | TM01 | Termination of appointment of Andrew Francis Blurton as a director on 31 January 2017 | |
07 Feb 2017 | AP01 | Appointment of Mr John Hunter as a director on 31 January 2017 | |
07 Feb 2017 | AP01 | Appointment of Mr Malcolm Clark as a director on 31 January 2017 | |
07 Feb 2017 | AP01 | Appointment of John Robert Spencer as a director on 31 January 2017 | |
23 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
23 Nov 2016 | AP03 | Appointment of Mr Richard Peter John Gill as a secretary on 26 October 2016 | |
23 Nov 2016 | TM02 | Termination of appointment of Kim Britton as a secretary on 26 October 2016 | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Oct 2016 | AP01 | Appointment of Mr Richard Peter John Gill as a director on 30 September 2016 | |
06 Oct 2016 | AP01 | Appointment of Andrew Francis Blurton as a director on 30 September 2016 | |
05 Oct 2016 | AP01 | Appointment of David Ian Todd as a director on 30 September 2016 | |
05 Oct 2016 | AA01 | Current accounting period shortened from 30 April 2017 to 31 March 2017 | |
05 Oct 2016 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 25 Moorgate London EC2R 6AY on 5 October 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of Martina Duffy as a director on 30 September 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of John O'donnell as a director on 30 September 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
04 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 |