THE GABLES (COODEN CLOSE) RESIDENTS COMPANY LIMITED
Company number 03661043
- Company Overview for THE GABLES (COODEN CLOSE) RESIDENTS COMPANY LIMITED (03661043)
- Filing history for THE GABLES (COODEN CLOSE) RESIDENTS COMPANY LIMITED (03661043)
- People for THE GABLES (COODEN CLOSE) RESIDENTS COMPANY LIMITED (03661043)
- More for THE GABLES (COODEN CLOSE) RESIDENTS COMPANY LIMITED (03661043)
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) |
---|---|---|---|
05 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 April 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
26 May 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
11 Mar 2016 | TM01 | Termination of appointment of Alexander Wood as a director on 22 March 2014 | |
27 Nov 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
12 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
24 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
03 Nov 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
12 Nov 2013 | CH01 | Director's details changed for Michelle Clarke on 1 November 2013 | |
30 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
15 Aug 2013 | AD01 | Registered office address changed from James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG United Kingdom on 15 August 2013 | |
02 Jan 2013 | TM02 | Termination of appointment of Caxtons Commercial Limited as a secretary | |
09 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
12 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
11 May 2012 | TM01 | Termination of appointment of Jacqueline Holder as a director | |
09 May 2012 | AP01 | Appointment of Mr Roy Howard Bush as a director | |
08 May 2012 | AP01 | Appointment of Mr Alexander Wood as a director | |
24 Apr 2012 | TM01 | Termination of appointment of Sally Barclay as a director | |
04 Jan 2012 | TM01 | Termination of appointment of Michael Austing as a director | |
18 Nov 2011 | AD01 | Registered office address changed from 49 / 50 Windmill Street Gravesend Kent DA12 1BG on 18 November 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
16 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 |