- Company Overview for GELB & CO. RESIDENTIAL LTD (03577272)
- Filing history for GELB & CO. RESIDENTIAL LTD (03577272)
- People for GELB & CO. RESIDENTIAL LTD (03577272)
- Charges for GELB & CO. RESIDENTIAL LTD (03577272)
- More for GELB & CO. RESIDENTIAL LTD (03577272)
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) |
---|---|---|---|
07 Jan 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
05 Aug 2004 | 363s |
Return made up to 08/06/04; full list of members
|
|
05 May 2004 | AA | Total exemption small company accounts made up to 30 June 2003 | |
08 Sep 2003 | 363s | Return made up to 08/06/03; full list of members | |
18 Jul 2003 | 363s | Return made up to 08/06/02; full list of members | |
18 Apr 2003 | AA | Total exemption small company accounts made up to 30 June 2002 | |
05 May 2002 | AA | Total exemption small company accounts made up to 30 June 2001 | |
28 Jul 2001 | 363s | Return made up to 08/06/01; full list of members | |
01 May 2001 | AA | Accounts for a small company made up to 30 June 2000 | |
01 May 2001 | 288b | Director resigned | |
10 Aug 2000 | 363s | Return made up to 08/06/00; full list of members | |
17 Apr 2000 | 287 | Registered office changed on 17/04/00 from: rosewood house teresa gavin house, southend road, woodford green essex IG8 8FH | |
12 Apr 2000 | AA | Full accounts made up to 30 June 1999 | |
29 Jul 1999 | 363b | Return made up to 08/06/99; full list of members | |
29 Jul 1999 | 88(2)R | Ad 04/08/98--------- £ si 89@1=89 £ ic 1/90 | |
14 Jul 1999 | 288a | New secretary appointed | |
14 Jul 1999 | 288a | New director appointed | |
14 Jul 1999 | 288a | New director appointed | |
03 Jun 1999 | 287 | Registered office changed on 03/06/99 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH | |
12 Aug 1998 | 287 | Registered office changed on 12/08/98 from: 81A corbets tey road upminster essex RM14 2AJ | |
12 Aug 1998 | 288b | Director resigned | |
12 Aug 1998 | RESOLUTIONS |
Resolutions
|
|
12 Aug 1998 | 288b | Secretary resigned | |
10 Aug 1998 | CERTNM | Company name changed unirock developments LTD\certificate issued on 11/08/98 | |
08 Jun 1998 | NEWINC | Incorporation |