- Company Overview for GB LETTINGS LIMITED (04059696)
- Filing history for GB LETTINGS LIMITED (04059696)
- People for GB LETTINGS LIMITED (04059696)
- More for GB LETTINGS LIMITED (04059696)
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) |
---|---|---|---|
03 Sep 2002 | 363s | Return made up to 25/08/02; full list of members | |
25 Mar 2002 | 288a | New director appointed | |
25 Mar 2002 | 288a | New director appointed | |
25 Mar 2002 | 88(2)R | Ad 11/03/02--------- £ si 400@1=400 £ ic 100/500 | |
14 Mar 2002 | 287 | Registered office changed on 14/03/02 from: 1 princess street knutsford cheshire WA16 6BY | |
12 Feb 2002 | CERTNM | Company name changed guthrie bond lettings LIMITED\certificate issued on 12/02/02 | |
12 Feb 2002 | 88(2)R | Ad 01/10/01--------- £ si 98@1=98 £ ic 2/100 | |
04 Feb 2002 | AA | Total exemption small company accounts made up to 31 March 2001 | |
21 Sep 2001 | 363s | Return made up to 25/08/01; full list of members | |
21 Sep 2001 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
12 Jun 2001 | 225 | Accounting reference date shortened from 31/08/01 to 31/03/01 | |
23 Feb 2001 | 287 | Registered office changed on 23/02/01 from: 63A king street knutsford cheshire WA16 6DX | |
08 Sep 2000 | 288b | Secretary resigned;director resigned | |
08 Sep 2000 | 288b | Director resigned | |
08 Sep 2000 | 287 | Registered office changed on 08/09/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF | |
08 Sep 2000 | 288a | New secretary appointed | |
08 Sep 2000 | 288a | New director appointed | |
25 Aug 2000 | NEWINC | Incorporation |