- Company Overview for GATES TREASURY (EURO) COMPANY (04528476)
- Filing history for GATES TREASURY (EURO) COMPANY (04528476)
- People for GATES TREASURY (EURO) COMPANY (04528476)
- Charges for GATES TREASURY (EURO) COMPANY (04528476)
- More for GATES TREASURY (EURO) COMPANY (04528476)
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) |
---|---|---|---|
14 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
14 Jul 2014 | MR04 | Satisfaction of charge 2 in full | |
14 Jan 2014 | AR01 | Annual return made up to 1 December 2013 with full list of shareholders | |
13 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
14 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Jan 2012 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
12 Jan 2012 | TM01 | Termination of appointment of Michael John Hopster as a director on 15 December 2011 | |
12 Jan 2012 | TM02 | Termination of appointment of Michael John Hopster as a secretary on 15 December 2011 | |
12 Jan 2012 | AP03 | Appointment of Elizabeth Honor Lewzey as a secretary on 15 December 2011 | |
13 Dec 2011 | CH01 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Jul 2011 | AP01 | Appointment of Thomas C. Reeve as a director | |
25 Jul 2011 | CH01 | Director's details changed for Nicolas Paul Wilkinson on 1 July 2011 | |
21 Jul 2011 | CH01 | Director's details changed for Nicolas Paul Wilkinson on 15 October 2010 | |
19 Jul 2011 | CH01 | Director's details changed for Nicolas Paul Wilkinson on 1 October 2010 | |
07 Jul 2011 | AD01 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2st on 7 July 2011 | |
06 May 2011 | AP01 | Appointment of Elizabeth Honor Lewzey as a director | |
05 May 2011 | TM01 | Termination of appointment of Paul Flanagan as a director | |
25 Jan 2011 | TM01 | Termination of appointment of Denise Burton as a director | |
20 Jan 2011 | TM02 | Termination of appointment of Denise Burton as a secretary | |
20 Jan 2011 | AP03 | Appointment of Michael John Hopster as a secretary | |
14 Jan 2011 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
15 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |