GLOUCESTER MORTGAGE CENTRE LIMITED
Company number 04213181
- Company Overview for GLOUCESTER MORTGAGE CENTRE LIMITED (04213181)
- Filing history for GLOUCESTER MORTGAGE CENTRE LIMITED (04213181)
- People for GLOUCESTER MORTGAGE CENTRE LIMITED (04213181)
- Charges for GLOUCESTER MORTGAGE CENTRE LIMITED (04213181)
- More for GLOUCESTER MORTGAGE CENTRE LIMITED (04213181)
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) |
---|---|---|---|
19 Jul 2013 | CH03 | Secretary's details changed for Catherine Anne Mcnulty on 19 July 2013 | |
19 Jul 2013 | CH01 | Director's details changed for Mr Michael Bernard Mcnulty on 19 July 2013 | |
10 May 2013 | AD01 | Registered office address changed from 45 Brunswick Road Gloucester Gloucestershire GL1 1JS on 10 May 2013 | |
20 Jun 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Jul 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
19 Jan 2010 | TM02 | Termination of appointment of Josephine Cox as a secretary | |
19 Jan 2010 | AP01 | Appointment of Mr Michael Bernard Mcnulty as a director | |
19 Jan 2010 | AP03 | Appointment of Catherine Anne Mcnulty as a secretary | |
19 Jan 2010 | TM01 | Termination of appointment of Daryll Cox as a director | |
09 Dec 2009 | AA | Partial exemption accounts made up to 31 March 2009 | |
11 May 2009 | 363a | Return made up to 09/05/09; full list of members | |
28 Jul 2008 | 363a | Return made up to 09/05/08; full list of members | |
21 May 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
31 Mar 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
15 Feb 2008 | 288b | Director resigned | |
18 Jul 2007 | 363a | Return made up to 09/05/07; full list of members | |
06 Oct 2006 | 88(2)R | Ad 16/10/03--------- £ si 998@1 | |
06 Oct 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
09 Jun 2006 | 363a | Return made up to 09/05/06; full list of members | |
30 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
31 May 2005 | 363s | Return made up to 09/05/05; full list of members |