- Company Overview for GILLCREST PROPERTY GROUP LIMITED (03153632)
- Filing history for GILLCREST PROPERTY GROUP LIMITED (03153632)
- People for GILLCREST PROPERTY GROUP LIMITED (03153632)
- Charges for GILLCREST PROPERTY GROUP LIMITED (03153632)
- More for GILLCREST PROPERTY GROUP LIMITED (03153632)
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) |
---|---|---|---|
13 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 | |
13 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
13 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
13 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
13 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
27 Apr 2010 | CERTNM |
Company name changed first capital healthcare LIMITED\certificate issued on 27/04/10
|
|
17 Apr 2010 | CONNOT | Change of name notice | |
12 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2010 | CONNOT | Change of name notice | |
17 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
17 Feb 2010 | CH04 | Secretary's details changed for Evans Beesley Williams Llp on 17 February 2010 | |
17 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
17 Feb 2010 | AD02 | Register inspection address has been changed | |
02 Dec 2009 | AD01 | Registered office address changed from 13a Shad Thames London SE1 2PU on 2 December 2009 | |
25 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 52 | |
04 Apr 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2009 | 363a | Return made up to 31/01/09; full list of members | |
31 Mar 2009 | 288c | Director's change of particulars / harminder gill / 31/03/2009 | |
27 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2008 | CERTNM | Company name changed gillcrest homes LIMITED\certificate issued on 14/08/08 | |
01 May 2008 | 288b | Appointment terminated secretary stephen williams | |
01 May 2008 | 363a | Return made up to 31/01/08; full list of members | |
01 May 2008 | 288a | Secretary appointed evans beesley williams LLP | |
29 Jan 2008 | AA | Total exemption small company accounts made up to 30 June 2006 | |
13 Mar 2007 | 363s | Return made up to 31/01/07; full list of members |