- Company Overview for GG 131 LIMITED (04189509)
- Filing history for GG 131 LIMITED (04189509)
- People for GG 131 LIMITED (04189509)
- Charges for GG 131 LIMITED (04189509)
- More for GG 131 LIMITED (04189509)
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) |
---|---|---|---|
07 Nov 2005 | 288b | Director resigned | |
22 Apr 2005 | 363s | Return made up to 29/03/05; full list of members | |
31 Mar 2005 | AA | Accounts for a small company made up to 31 May 2004 | |
16 Mar 2005 | AUD | Auditor's resignation | |
14 Apr 2004 | 363s | Return made up to 29/03/04; full list of members | |
04 Mar 2004 | AA | Full accounts made up to 31 May 2003 | |
02 May 2003 | 363s | Return made up to 29/03/03; full list of members | |
21 Oct 2002 | AA | Full accounts made up to 31 May 2002 | |
28 May 2002 | 363s | Return made up to 29/03/02; full list of members | |
28 May 2002 | 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 |
30 Jul 2001 | 225 | Accounting reference date extended from 31/03/02 to 31/05/02 | |
02 Jun 2001 | 395 | Particulars of mortgage/charge | |
31 May 2001 | 395 | Particulars of mortgage/charge | |
23 Apr 2001 | 287 | Registered office changed on 23/04/01 from: 195 high street cradley heath west midlands B64 5HW | |
23 Apr 2001 | 288b | Director resigned | |
23 Apr 2001 | 288b | Secretary resigned | |
23 Apr 2001 | 288a | New director appointed | |
23 Apr 2001 | 288a | New secretary appointed | |
23 Apr 2001 | 288a | New director appointed | |
23 Apr 2001 | 288a | New director appointed | |
18 Apr 2001 | CERTNM | Company name changed green hotel LIMITED\certificate issued on 18/04/01 | |
29 Mar 2001 | NEWINC | Incorporation |