GLOUCESTER AND DISTRICT AUTOGRASS CLUB LIMITED
Company number 02903749
- Company Overview for GLOUCESTER AND DISTRICT AUTOGRASS CLUB LIMITED (02903749)
- Filing history for GLOUCESTER AND DISTRICT AUTOGRASS CLUB LIMITED (02903749)
- People for GLOUCESTER AND DISTRICT AUTOGRASS CLUB LIMITED (02903749)
- More for GLOUCESTER AND DISTRICT AUTOGRASS CLUB LIMITED (02903749)
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) |
---|---|---|---|
29 Apr 2013 | AP01 | Appointment of Mr Nick Hyndman as a director | |
29 Apr 2013 | TM01 | Termination of appointment of Sarah Owen as a director | |
29 Apr 2013 | TM01 | Termination of appointment of Glyn Neville as a director | |
29 Apr 2013 | AP01 | Appointment of Mr Phillip Lanncett as a director | |
26 Apr 2013 | AP03 | Appointment of Ms Wendy Anne Gardner as a secretary | |
26 Apr 2013 | TM02 | Termination of appointment of Tracy Neville as a secretary | |
12 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
05 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
05 Mar 2012 | CH01 | Director's details changed for Glyn Neville on 5 March 2012 | |
05 Mar 2012 | CH01 | Director's details changed for Reginald Peter James Fishpool on 5 March 2012 | |
05 Mar 2012 | CH01 | Director's details changed for Sarah Owen on 5 March 2012 | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
23 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
16 Mar 2011 | AP01 | Appointment of Reginald Peter James Fishpool as a director | |
16 Mar 2011 | AP01 | Appointment of Glyn Neville as a director | |
16 Mar 2011 | AP01 | Appointment of Sarah Owen as a director | |
04 Feb 2011 | TM01 | Termination of appointment of David Paskell as a director | |
04 Feb 2011 | TM01 | Termination of appointment of Mandy Robins as a director | |
04 Feb 2011 | TM01 | Termination of appointment of Lisa Paskell as a director | |
02 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for David Anthony Paskell on 2 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Lisa Katherine Paskell on 2 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Mandy Robins on 2 March 2010 | |
02 Mar 2010 | TM01 | Termination of appointment of Reginald Fishpool as a director |