GIRLINGS RETIREMENT RENTALS LIMITED
Company number 02876260
- Company Overview for GIRLINGS RETIREMENT RENTALS LIMITED (02876260)
- Filing history for GIRLINGS RETIREMENT RENTALS LIMITED (02876260)
- People for GIRLINGS RETIREMENT RENTALS LIMITED (02876260)
- Charges for GIRLINGS RETIREMENT RENTALS LIMITED (02876260)
- More for GIRLINGS RETIREMENT RENTALS LIMITED (02876260)
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) |
---|---|---|---|
18 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
22 Dec 2016 | AAMD | Amended full accounts made up to 31 March 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
05 Sep 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
08 Sep 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
05 Jan 2015 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
10 Dec 2014 | AD03 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE | |
10 Dec 2014 | AD02 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE | |
23 Oct 2014 | TM01 | Termination of appointment of John Arthur Holliwell as a director on 1 October 2014 | |
23 Oct 2014 | AD01 | Registered office address changed from Glanville House Frobisher Way Taunton Somerset TA2 6BB to 80 Cheapside London EC2V 6EE on 23 October 2014 | |
07 Oct 2014 | AP01 | Appointment of Mr Christopher Robin Leslie Phillips as a director on 1 October 2014 | |
07 Oct 2014 | AP03 | Appointment of Mr Christopher Paul Martin as a secretary on 1 October 2014 | |
07 Oct 2014 | AP01 | Appointment of Mr David Cowans as a director on 1 October 2014 | |
07 Oct 2014 | TM02 | Termination of appointment of Karen Julia Davies as a secretary on 1 October 2014 | |
01 Oct 2014 | MR04 | Satisfaction of charge 4 in full | |
03 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
22 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
12 Apr 2013 | AP03 | Appointment of Mrs Karen Julia Davies as a secretary | |
11 Apr 2013 | TM02 | Termination of appointment of Simon Hamilton as a secretary | |
17 Dec 2012 | AR01 | Annual return made up to 24 October 2012 | |
14 Dec 2012 | AP01 | Appointment of Mr Jamie Turnbull as a director | |
02 Aug 2012 | AA | Accounts for a small company made up to 31 December 2011 |