- Company Overview for GATELEY SECRETARIES LIMITED (03520422)
- Filing history for GATELEY SECRETARIES LIMITED (03520422)
- People for GATELEY SECRETARIES LIMITED (03520422)
- More for GATELEY SECRETARIES LIMITED (03520422)
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) |
---|---|---|---|
12 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
15 Feb 2016 | CH01 | Director's details changed for Mr Simon Nicholas Gill on 5 February 2016 | |
26 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | CH01 | Director's details changed for Mr Chris Reed on 10 December 2013 | |
27 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Apr 2014 | AP01 | Appointment of Mr Paul Cliff as a director | |
21 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
25 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
21 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
15 Oct 2012 | AP01 | Appointment of Mr Thomas Oliver Durrant as a director | |
12 Oct 2012 | AP01 | Appointment of Christopher Reed as a director | |
12 Oct 2012 | AP01 | Appointment of Simon Nicholas Gill as a director | |
12 Oct 2012 | TM02 | Termination of appointment of Simon Gill as a secretary | |
08 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
08 Mar 2012 | CH01 | Director's details changed for Andrew John Madden on 1 January 2012 | |
08 Mar 2012 | CH01 | Director's details changed for Mr Michael James Ward on 1 January 2012 | |
08 Mar 2012 | CH01 | Director's details changed for Mr Paul Arnold Hayward on 28 July 2011 | |
08 Mar 2012 | CH03 | Secretary's details changed for Simon Nicholas Gill on 1 January 2012 | |
13 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
11 May 2011 | CERTNM |
Company name changed hbjgw secretarial support LIMITED\certificate issued on 11/05/11
|
|
11 May 2011 | CONNOT | Change of name notice | |
02 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders |