GILSTON PARK HOUSE (GILSTON) MANAGEMENT COMPANY LIMITED
Company number 03820822
- Company Overview for GILSTON PARK HOUSE (GILSTON) MANAGEMENT COMPANY LIMITED (03820822)
- Filing history for GILSTON PARK HOUSE (GILSTON) MANAGEMENT COMPANY LIMITED (03820822)
- People for GILSTON PARK HOUSE (GILSTON) MANAGEMENT COMPANY LIMITED (03820822)
- More for GILSTON PARK HOUSE (GILSTON) MANAGEMENT COMPANY LIMITED (03820822)
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) |
---|---|---|---|
11 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Brian Anthony Alexander East as a director on 2 November 2018 | |
12 Sep 2018 | AP01 | Appointment of Mrs Peter Graham Olsen as a director on 3 September 2018 | |
22 Aug 2018 | TM01 | Termination of appointment of John Edward Staples as a director on 2 August 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
08 Aug 2018 | TM01 | Termination of appointment of Peter Frazer Wright as a director on 2 August 2018 | |
26 Oct 2017 | AP01 | Appointment of Mr Stephane Delisle as a director on 24 October 2017 | |
26 Oct 2017 | AP01 | Appointment of Mr Brian Anthony Alexander East as a director on 24 October 2017 | |
26 Oct 2017 | AP01 | Appointment of Mrs Joan Twitchett as a director on 24 October 2017 | |
13 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with updates | |
28 Apr 2017 | TM01 | Termination of appointment of David Charles Lukey as a director on 18 April 2017 | |
05 Apr 2017 | AP01 | Appointment of Mrs Joanna Julie Rowelle as a director on 29 March 2017 | |
17 Jan 2017 | AP01 | Appointment of Mrs Amanda Olsen as a director on 16 January 2017 | |
17 Jan 2017 | AP01 | Appointment of Mrs Janet Cornelius as a director on 5 July 2016 | |
27 Sep 2016 | AA | Micro company accounts made up to 31 March 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
11 Jul 2016 | AP01 | Appointment of Mr Ian Ray as a director on 8 July 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Mark Girolami as a director on 5 July 2016 | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Sep 2015 | AP01 | Appointment of Mr Peter Frazer Wright as a director on 24 September 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
19 Aug 2015 | CH01 | Director's details changed for Dr David Charles Lukey on 19 August 2015 | |
19 Aug 2015 | CH01 | Director's details changed for Mr Francis John Twitchett on 19 August 2015 | |
19 Aug 2015 | AP04 | Appointment of Red Brick Company Secretaries Limited as a secretary on 23 July 2015 |