- Company Overview for GOSTICK PROPERTIES LTD (04513939)
- Filing history for GOSTICK PROPERTIES LTD (04513939)
- People for GOSTICK PROPERTIES LTD (04513939)
- More for GOSTICK PROPERTIES LTD (04513939)
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 Oct 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
19 Oct 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Apr 2015 | CERTNM |
Company name changed gostick developments LIMITED\certificate issued on 26/04/15
|
|
15 Apr 2015 | CONNOT | Change of name notice | |
09 Oct 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
04 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 24 August 2011 | |
12 Oct 2011 | AD01 | Registered office address changed from the Mill Office Bearwalden Business Park Wendens Ambo Saffron Walden Essex CB11 4JX on 12 October 2011 | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
26 Aug 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
26 Jul 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
23 Nov 2009 | ANNOTATION |
Rectified AP01 removed from public register 3RD February 2010. The appointment is duplication of earlier one.
|
|
05 Nov 2009 | AP01 | Appointment of Mr John Graham Goldsworth as a director | |
27 Oct 2009 | TM02 | Termination of appointment of Close Trading Companies Secretaries Limited as a secretary | |
27 Oct 2009 | TM01 | Termination of appointment of Martin Towns as a director | |
27 Oct 2009 | TM01 | Termination of appointment of David Agnew as a director | |
27 Oct 2009 | AD01 | Registered office address changed from 10 Crown Place London EC2A 4FT on 27 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Mr Martin Alexander Towns on 15 October 2009 | |
21 Aug 2009 | 363a | Return made up to 19/08/09; full list of members |