- Company Overview for GILLMAN AND SOAME UK LTD (04508575)
- Filing history for GILLMAN AND SOAME UK LTD (04508575)
- People for GILLMAN AND SOAME UK LTD (04508575)
- Charges for GILLMAN AND SOAME UK LTD (04508575)
- More for GILLMAN AND SOAME UK LTD (04508575)
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) |
---|---|---|---|
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Aug 2017 | CH01 | Director's details changed for Miss Julie Anne Thomson on 20 August 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Sep 2015 | AR01 |
Annual return made up to 12 August 2015
Statement of capital on 2015-09-11
|
|
10 Sep 2015 | TM02 | Termination of appointment of Gary White as a secretary on 20 July 2015 | |
24 Jul 2015 | CH01 | Director's details changed for Gary White on 24 July 2015 | |
24 Jul 2015 | CH01 | Director's details changed for Gary White on 4 January 2015 | |
24 Jul 2015 | CH01 | Director's details changed for Miss Julie Anne Thomson on 24 July 2015 | |
24 Jul 2015 | CH01 | Director's details changed for Mrs Anita Cook on 24 July 2015 | |
24 Jul 2015 | CH01 | Director's details changed for Mr Stephen Paul Cook on 24 July 2015 | |
17 Jul 2015 | AP01 | Appointment of Mrs Anita Cook as a director on 29 August 2014 | |
17 Jul 2015 | AP01 | Appointment of Miss Julie Anne Thomson as a director on 29 August 2014 | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
04 Sep 2014 | CH03 | Secretary's details changed for Gary White on 28 August 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from Units 7 & 8 Chancerygate Business Centre Langford Lane Kidlington Oxfordshire OX5 1FQ England to Units 7& 8 Chancerygate Business Centre Langford Lane Kidlington Oxfordshire OX5 1FQ on 4 September 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from Unit 12 Mckay Trading Estate Station Approach Bicester Oxfordshire OX26 6BZ United Kingdom to Units 7& 8 Chancerygate Business Centre Langford Lane Kidlington Oxfordshire OX5 1FQ on 4 September 2014 | |
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Sep 2013 | AR01 |
Annual return made up to 12 August 2013
Statement of capital on 2013-09-19
|
|
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Aug 2012 | AR01 | Annual return made up to 12 August 2012 | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |