9 GORDON ROAD MANAGEMENT COMPANY LIMITED
Company number 03662096
- Company Overview for 9 GORDON ROAD MANAGEMENT COMPANY LIMITED (03662096)
- Filing history for 9 GORDON ROAD MANAGEMENT COMPANY LIMITED (03662096)
- People for 9 GORDON ROAD MANAGEMENT COMPANY LIMITED (03662096)
- More for 9 GORDON ROAD MANAGEMENT COMPANY LIMITED (03662096)
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 Jan 2016 | TM02 | Termination of appointment of Bns Services Ltd as a secretary on 12 January 2016 | |
26 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
18 Mar 2015 | AR01 | Annual return made up to 1 February 2015 no member list | |
18 Mar 2015 | AP04 | Appointment of Bns Services Ltd as a secretary on 1 January 2015 | |
18 Mar 2015 | AP01 | Appointment of Miss Alice Plisnier as a director on 1 January 2015 | |
18 Mar 2015 | AD01 | Registered office address changed from Admiralty House Mount Wise Crescent Plymouth Devon PL1 4HZ to 18 Badminton Road Downend Bristol BS16 6BQ on 18 March 2015 | |
25 Nov 2014 | TM01 | Termination of appointment of Angus Crawford Macdonald as a director on 10 November 2014 | |
25 Nov 2014 | TM02 | Termination of appointment of Angus Crawford Macdonald as a secretary on 10 November 2014 | |
04 Feb 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
03 Feb 2014 | AR01 | Annual return made up to 1 February 2014 no member list | |
29 Aug 2013 | AD01 | Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW United Kingdom on 29 August 2013 | |
29 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
06 Feb 2013 | AA | Accounts for a dormant company made up to 30 November 2011 | |
05 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2013 | AR01 | Annual return made up to 1 February 2013 no member list | |
01 Feb 2013 | TM01 | Termination of appointment of Julia Smart as a director | |
01 Feb 2013 | CH01 | Director's details changed for Mr Angus Crawford Macdonald on 1 February 2013 | |
01 Feb 2013 | AD01 | Registered office address changed from Puslinch House Yealmpton Plymouth Devon PL8 2NN on 1 February 2013 | |
01 Feb 2013 | CH03 | Secretary's details changed for Mr Angus Crawford Macdonald on 1 February 2013 | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2011 | AR01 | Annual return made up to 25 September 2011 no member list | |
03 Oct 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 25 September 2010 no member list | |
21 Oct 2010 | CH01 | Director's details changed for Julia Bryony Smart on 25 September 2010 | |
08 Dec 2009 | AA | Accounts for a dormant company made up to 30 November 2009 |