58 GLOUCESTER TERRACE MANAGEMENT COMPANY LIMITED
Company number 03224721
- Company Overview for 58 GLOUCESTER TERRACE MANAGEMENT COMPANY LIMITED (03224721)
- Filing history for 58 GLOUCESTER TERRACE MANAGEMENT COMPANY LIMITED (03224721)
- People for 58 GLOUCESTER TERRACE MANAGEMENT COMPANY LIMITED (03224721)
- More for 58 GLOUCESTER TERRACE MANAGEMENT COMPANY LIMITED (03224721)
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) |
---|---|---|---|
31 Aug 2014 | TM01 | Termination of appointment of John Mark Bowles as a director on 31 August 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
23 Jul 2014 | AD01 | Registered office address changed from Gordon & Co 6 London Street London W2 1HR on 23 July 2014 | |
06 May 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
12 Aug 2013 | AR01 | Annual return made up to 15 July 2013 with full list of shareholders | |
01 Jun 2013 | CH01 | Director's details changed for Mr John Mark Bowles on 1 April 2013 | |
05 Apr 2013 | AP01 | Appointment of Mr John Mark Bowles as a director on 1 April 2013 | |
12 Nov 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
15 Jul 2010 | CH01 | Director's details changed for Haitham Al-Tamimi on 15 July 2010 | |
15 Jul 2010 | CH04 | Secretary's details changed for Gordon & Co on 15 July 2010 | |
08 Mar 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
12 Aug 2009 | 363a | Return made up to 15/07/09; full list of members | |
31 Dec 2008 | AA | Total exemption small company accounts made up to 31 July 2008 | |
15 Jul 2008 | 363a | Return made up to 15/07/08; full list of members | |
15 Jul 2008 | 288b | Appointment terminated director craig wyncoll | |
03 Mar 2008 | 288a | Director appointed haitham al-tamimi | |
28 Jan 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
07 Dec 2007 | 288b | Secretary resigned;director resigned | |
25 Oct 2007 | 288a | New secretary appointed | |
16 Oct 2007 | 363s |
Return made up to 15/07/07; change of members
|