- Company Overview for GAIRLOCH GROUP LIMITED (04279217)
- Filing history for GAIRLOCH GROUP LIMITED (04279217)
- People for GAIRLOCH GROUP LIMITED (04279217)
- Registers for GAIRLOCH GROUP LIMITED (04279217)
- More for GAIRLOCH GROUP LIMITED (04279217)
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) |
---|---|---|---|
02 Sep 2015 | CH04 | Secretary's details changed for Bradbury Associates Limited on 3 March 2015 | |
22 Jul 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
20 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
28 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
05 Mar 2013 | AP04 | Appointment of Bradbury Associates Limited as a secretary | |
05 Mar 2013 | AP04 | Appointment of Bradbury Associates Limited as a secretary | |
05 Mar 2013 | TM02 | Termination of appointment of Wg Secretaries Limited as a secretary | |
05 Mar 2013 | TM02 | Termination of appointment of John Turk as a secretary | |
17 Sep 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
14 Sep 2012 | AP03 | Appointment of Mr John Tristram Turk as a secretary | |
14 Sep 2012 | CH04 | Secretary's details changed for Wg Secretaries Limited on 14 September 2012 | |
03 Jul 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
01 Jul 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
30 Mar 2010 | AD01 | Registered office address changed from Island House 43 High Street Fordingbridge Hampshire SP6 1AS on 30 March 2010 | |
13 Nov 2009 | AR01 | Annual return made up to 30 August 2009 with full list of shareholders | |
05 Nov 2009 | AP01 | Appointment of Shafaaq Mohammed Rafiq as a director | |
05 Nov 2009 | TM01 | Termination of appointment of Andrew Constable as a director | |
05 Nov 2009 | TM01 | Termination of appointment of Pamela Mcconnell as a director | |
05 Nov 2009 | TM01 | Termination of appointment of Midhurst Holdings Limited as a director | |
23 Sep 2009 | 363a | Return made up to 30/08/09; full list of members |