- Company Overview for GATELEY HAMER LIMITED (03948095)
- Filing history for GATELEY HAMER LIMITED (03948095)
- People for GATELEY HAMER LIMITED (03948095)
- More for GATELEY HAMER LIMITED (03948095)
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) |
---|---|---|---|
16 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
08 Oct 2016 | SH10 | Particulars of variation of rights attached to shares | |
04 Oct 2016 | SH08 | Change of share class name or designation | |
28 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2016 | TM02 | Termination of appointment of Chanine Marie Saunders as a secretary on 16 September 2016 | |
21 Sep 2016 | TM01 | Termination of appointment of Malcolm Newman as a director on 16 September 2016 | |
20 Sep 2016 | AP01 | Appointment of Mr James Hunter Madill as a director on 20 September 2016 | |
20 Sep 2016 | AP01 | Appointment of Mr Callum Laing Nuttall as a director on 16 September 2016 | |
20 Sep 2016 | AP01 | Appointment of Mr Michael James Ward as a director on 16 September 2016 | |
19 Sep 2016 | AA01 | Current accounting period extended from 31 March 2017 to 30 April 2017 | |
19 Sep 2016 | AD01 | Registered office address changed from 104-106 Colmore Row Birmingham West Midlands B3 3AG to One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 19 September 2016 | |
19 Sep 2016 | AP04 | Appointment of Gateley Secretaries Limited as a secretary on 16 September 2016 | |
19 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
18 Dec 2015 | CH01 | Director's details changed for Charles Nicholas Hamer on 8 December 2015 | |
16 Sep 2015 | MA | Memorandum and Articles of Association | |
04 Sep 2015 | AP03 | Appointment of Chanine Marie Saunders as a secretary on 1 September 2015 | |
03 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Jul 2015 | TM01 | Termination of appointment of Peter Ben Tibbetts as a director on 26 June 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
28 Jan 2015 | AP01 | Appointment of Malcolm Newman as a director on 5 January 2015 | |
21 Jan 2015 | CH01 | Director's details changed for Peter Ben Tibbetts on 21 January 2015 | |
21 Jan 2015 | CH01 | Director's details changed for Jonathan Stott on 21 January 2015 |