Advanced company searchLink opens in new window

GLOUCESTER AND DISTRICT AUTOGRASS CLUB LIMITED

Company number 02903749

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Mar 2019 PSC01 Notification of Mark Brooke as a person with significant control on 5 March 2019
14 Mar 2019 PSC01 Notification of Reginald Peter James Fishpool as a person with significant control on 5 March 2019
06 Mar 2019 CH01 Director's details changed for Mr Reginald Peter James Fishpool on 6 March 2019
06 Mar 2019 AP01 Appointment of Ms Nicole King as a director on 5 March 2019
06 Mar 2019 PSC07 Cessation of Mandy Robins as a person with significant control on 5 March 2019
06 Mar 2019 PSC07 Cessation of Pamela Jean Rees as a person with significant control on 5 March 2019
06 Mar 2019 PSC07 Cessation of Ashley Keith Rees as a person with significant control on 5 March 2019
06 Mar 2019 PSC07 Cessation of Dennis Marsden Morris as a person with significant control on 5 March 2019
06 Mar 2019 AP03 Appointment of Mr Mark Gunn as a secretary on 5 March 2019
06 Mar 2019 TM02 Termination of appointment of Wendy Anne Gardner as a secretary on 5 March 2019
06 Mar 2019 PSC07 Cessation of Albert James as a person with significant control on 5 March 2019
06 Mar 2019 PSC07 Cessation of Julie Bowkett as a person with significant control on 5 March 2019
28 Feb 2019 AD01 Registered office address changed from 19 Church Street Ross on Wye Herefordshire HR9 5HN to 8 Somerset Way Bulwark Chepstow Monmouthshire NP16 5NP on 28 February 2019
29 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
07 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
10 Apr 2017 CS01 Confirmation statement made on 2 March 2017 with updates
19 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
03 May 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 7
08 May 2015 AA Total exemption small company accounts made up to 31 October 2014
27 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 7
27 Mar 2015 TM01 Termination of appointment of Nicholas Mark Hyndman as a director on 31 January 2015
29 Apr 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 7
11 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
16 May 2013 AA Total exemption small company accounts made up to 31 October 2012