GLOUCESTER YARD MANAGEMENT LIMITED
Company number 04228095
- Company Overview for GLOUCESTER YARD MANAGEMENT LIMITED (04228095)
- Filing history for GLOUCESTER YARD MANAGEMENT LIMITED (04228095)
- People for GLOUCESTER YARD MANAGEMENT LIMITED (04228095)
- More for GLOUCESTER YARD MANAGEMENT LIMITED (04228095)
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) |
---|---|---|---|
27 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
08 Jul 2016 | AD01 | Registered office address changed from 5 the Green Newick Lewes East Sussex BN8 4LA England to 5 5 the Green Newick Lewes East Sussex BN8 4LA on 8 July 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
07 Jul 2016 | AD01 | Registered office address changed from 4, Gloucester Yard 121-123 Gloucester Road Brighton BN1 4AF England to 5 the Green Newick Lewes East Sussex BN8 4LA on 7 July 2016 | |
20 Jun 2016 | CH03 | Secretary's details changed for Mr St John William Mantle on 20 June 2016 | |
04 Feb 2016 | AD01 | Registered office address changed from 3 Gloucester Yard 121-123 Gloucester Road Brighton BN1 4AF to 4, Gloucester Yard 121-123 Gloucester Road Brighton BN1 4AF on 4 February 2016 | |
03 Feb 2016 | AP01 | Appointment of Mr Vince Caldicott as a director on 15 January 2016 | |
30 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
12 Jan 2016 | TM01 | Termination of appointment of Andrew James Sharp as a director on 8 January 2016 | |
12 Jan 2016 | TM02 | Termination of appointment of Andrew James Sharp as a secretary on 8 January 2016 | |
21 Dec 2015 | AP03 | Appointment of Mr St John William Mantle as a secretary on 20 December 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
30 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 Jul 2012 | AR01 |
Annual return made up to 4 June 2012 with full list of shareholders
|
|
19 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Jan 2012 | AP01 | Appointment of Mr Ong-Oaj Pairam as a director | |
05 Jan 2012 | TM01 | Termination of appointment of James Oliver as a director | |
06 Jul 2011 | AR01 |
Annual return made up to 4 June 2011 with full list of shareholders
|
|
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
23 Aug 2010 | AR01 |
Annual return made up to 4 June 2010 with full list of shareholders
|
|
20 Aug 2010 | CH01 | Director's details changed for James Toby Edward Oliver on 2 October 2009 |