GILBERT SCOTT MEWS MANAGEMENT COMPANY LIMITED
Company number 04513436
- Company Overview for GILBERT SCOTT MEWS MANAGEMENT COMPANY LIMITED (04513436)
- Filing history for GILBERT SCOTT MEWS MANAGEMENT COMPANY LIMITED (04513436)
- People for GILBERT SCOTT MEWS MANAGEMENT COMPANY LIMITED (04513436)
- More for GILBERT SCOTT MEWS MANAGEMENT COMPANY LIMITED (04513436)
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) |
---|---|---|---|
30 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
06 Apr 2016 | TM01 | Termination of appointment of Frances Dickens as a director on 9 March 2016 | |
06 Apr 2016 | AP01 | Appointment of Mr Matthew Blackmore as a director on 9 March 2016 | |
27 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | TM01 | Termination of appointment of Caroline Susan Russell as a director on 24 November 2014 | |
02 Dec 2014 | AP01 | Appointment of Mr Mark Julian Petherick as a director on 15 August 2014 | |
22 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
24 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 13 February 2013
|
|
02 May 2013 | AP01 | Appointment of Mr George Scott Nightingale as a director | |
19 Apr 2013 | TM01 | Termination of appointment of Leonard Russell as a director | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
20 Nov 2012 | TM01 | Termination of appointment of Phyllis Wallace as a director | |
17 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
29 Feb 2012 | CH01 | Director's details changed for Nicola Jane Anness on 21 February 2012 | |
29 Feb 2012 | CH03 | Secretary's details changed for Nicola Jane Anness on 21 February 2012 | |
18 Jan 2012 | AP01 | Appointment of Phyllis May Wallace as a director | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Dec 2011 | AP01 | Appointment of Phillipa Treasure as a director | |
06 Dec 2011 | TM01 | Termination of appointment of Julia Culshaw as a director | |
06 Dec 2011 | TM01 | Termination of appointment of Charles Culshaw as a director |