BISHOPSGATE GOODSYARD REGENERATION LIMITED
Company number 04488906
- Company Overview for BISHOPSGATE GOODSYARD REGENERATION LIMITED (04488906)
- Filing history for BISHOPSGATE GOODSYARD REGENERATION LIMITED (04488906)
- People for BISHOPSGATE GOODSYARD REGENERATION LIMITED (04488906)
- Charges for BISHOPSGATE GOODSYARD REGENERATION LIMITED (04488906)
- More for BISHOPSGATE GOODSYARD REGENERATION LIMITED (04488906)
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) |
---|---|---|---|
24 Jun 2015 | CH01 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 | |
03 Jun 2015 | CH04 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 | |
12 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
17 Jul 2014 | AP01 | Appointment of Mr Simon Charles Travis as a director on 15 July 2014 | |
16 Jul 2014 | TM01 | Termination of appointment of Kevin Michael Crowley as a director on 15 July 2014 | |
08 Apr 2014 | AP01 | Appointment of Mr Warren Stuart Austin as a director | |
08 Apr 2014 | TM01 | Termination of appointment of Richard Shaw as a director | |
04 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
15 Aug 2013 | AP01 | Appointment of Mr Kevin Michael Crowley as a director | |
09 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
|
|
29 Jul 2013 | TM01 | Termination of appointment of John Mulqueen as a director | |
12 Apr 2013 | AP01 | Appointment of David Nicholas Pearson as a director | |
12 Apr 2013 | TM01 | Termination of appointment of David Laycock as a director | |
24 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
23 Aug 2012 | AP01 | Appointment of Mr John Martin Mulryan as a director | |
10 Aug 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
20 Jul 2012 | CH01 | Director's details changed for Mr. Richard Geoffrey Shaw on 14 July 2012 | |
14 Feb 2012 | AP01 | Appointment of Mr. Richard Geoffrey Shaw as a director | |
23 Jan 2012 | TM01 | Termination of appointment of David Brophy as a director | |
08 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
09 Nov 2011 | AP01 | Appointment of Mr John Patrick Mulqueen as a director | |
10 Oct 2011 | AP04 | Appointment of Hammerson Company Secretarial Limited as a secretary | |
10 Oct 2011 | TM02 | Termination of appointment of Stuart Haydon as a secretary |