GUMLEY GARDENS MANAGEMENT COMPANY LIMITED
Company number 04484088
- Company Overview for GUMLEY GARDENS MANAGEMENT COMPANY LIMITED (04484088)
- Filing history for GUMLEY GARDENS MANAGEMENT COMPANY LIMITED (04484088)
- People for GUMLEY GARDENS MANAGEMENT COMPANY LIMITED (04484088)
- More for GUMLEY GARDENS MANAGEMENT COMPANY LIMITED (04484088)
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) |
---|---|---|---|
26 Aug 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
26 Aug 2016 | TM01 | Termination of appointment of John Hanna Makhoul as a director on 26 August 2016 | |
02 Feb 2016 | AD01 | Registered office address changed from C/O Michael Richards & Co the Power House 1 Linkfield Road Isleworth Middlesex TW7 6QG England to 843 Finchley Road London NW11 8NA on 2 February 2016 | |
27 Jan 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
26 Jan 2016 | AD01 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Michael Richards & Co the Power House 1 Linkfield Road Isleworth Middlesex TW7 6QG on 26 January 2016 | |
25 Jan 2016 | TM02 | Termination of appointment of Peverel Secretarial Limited as a secretary on 31 October 2015 | |
14 Jul 2015 | AR01 | Annual return made up to 12 July 2015 no member list | |
10 Sep 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
31 Jul 2014 | AR01 | Annual return made up to 12 July 2014 no member list | |
17 Dec 2013 | TM01 | Termination of appointment of Nicola Breslin as a director | |
29 Nov 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
30 Jul 2013 | AR01 | Annual return made up to 12 July 2013 no member list | |
26 Apr 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
05 Oct 2012 | AP04 | Appointment of Peverel Secretarial Limited as a secretary | |
05 Oct 2012 | TM02 | Termination of appointment of Om Property Management as a secretary | |
20 Jul 2012 | AR01 | Annual return made up to 12 July 2012 no member list | |
09 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
04 Aug 2011 | AP01 | Appointment of Mr Anthony Charles Brassil as a director | |
20 Jul 2011 | AR01 | Annual return made up to 12 July 2011 no member list | |
20 Jul 2011 | AP04 | Appointment of Om Property Management as a secretary | |
19 Jul 2011 | CH01 | Director's details changed for Nicola Breslin on 11 July 2011 | |
19 Jul 2011 | CH01 | Director's details changed for Margaret Yvonne Lewty on 11 July 2011 | |
19 Jul 2011 | CH01 | Director's details changed for Peter John Clargo on 11 July 2011 | |
19 Jul 2011 | CH01 | Director's details changed for John Makhoul on 11 July 2011 | |
19 Jul 2011 | TM02 | Termination of appointment of Peverel Om Limited as a secretary |