GILSON COURT RESIDENTS COMPANY LIMITED
Company number 02850997
- Company Overview for GILSON COURT RESIDENTS COMPANY LIMITED (02850997)
- Filing history for GILSON COURT RESIDENTS COMPANY LIMITED (02850997)
- People for GILSON COURT RESIDENTS COMPANY LIMITED (02850997)
- More for GILSON COURT RESIDENTS COMPANY LIMITED (02850997)
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) |
---|---|---|---|
24 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
18 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
13 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
04 Oct 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-04
|
|
30 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
12 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
18 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
11 Jul 2012 | CH04 | Secretary's details changed for Q1 Legal and Professional Services Limited on 19 January 2012 | |
06 Oct 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
06 Oct 2011 | CH01 | Director's details changed for Lennox Oliveire on 7 September 2011 | |
06 Oct 2011 | AD01 | Registered office address changed from C/O Hazelvine Limited Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH England on 6 October 2011 | |
06 Oct 2011 | CH01 | Director's details changed for Carole Barratt on 7 September 2011 | |
20 Sep 2011 | AD01 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 20 September 2011 | |
20 Sep 2011 | TM02 | Termination of appointment of Om Property Management Limited as a secretary | |
07 Sep 2011 | AD01 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 7 September 2011 | |
07 Sep 2011 | AP04 | Appointment of Q1 Legal and Professional Services Limited as a secretary | |
24 Jun 2011 | AD01 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 24 June 2011 | |
22 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
30 Jul 2010 | TM02 | Termination of appointment of Solitaire Secretaries Ltd as a secretary | |
23 Jul 2010 | AP04 | Appointment of Om Property Management Limited as a secretary |