GLADSTONE COURT RESIDENTS ASSOCIATION LIMITED
Company number 04703234
- Company Overview for GLADSTONE COURT RESIDENTS ASSOCIATION LIMITED (04703234)
- Filing history for GLADSTONE COURT RESIDENTS ASSOCIATION LIMITED (04703234)
- People for GLADSTONE COURT RESIDENTS ASSOCIATION LIMITED (04703234)
- More for GLADSTONE COURT RESIDENTS ASSOCIATION LIMITED (04703234)
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 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
21 Jul 2016 | AR01 | Annual return made up to 20 March 2016 no member list | |
18 Jul 2016 | AD01 | Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT to 6 Gladstone Court Clarendon Avenue Leamington Spa Warwickshire CV32 4SB on 18 July 2016 | |
18 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Apr 2016 | AR01 | Annual return made up to 19 March 2016 no member list | |
26 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 | Annual return made up to 19 March 2015 no member list | |
24 Sep 2014 | TM02 | Termination of appointment of Michael Mulcahy as a secretary on 23 September 2014 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Sep 2014 | AP01 | Appointment of Mr Davood Bonyad as a director on 1 September 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of Steven Anthony James Kent as a director on 31 August 2014 | |
29 Aug 2014 | AP01 | Appointment of Mr Steven Anthony James Kent as a director on 3 July 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Walter Thomas Bromwich as a director on 3 July 2014 | |
20 Mar 2014 | AR01 | Annual return made up to 19 March 2014 no member list | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 19 March 2013 no member list | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 19 March 2012 no member list | |
20 Mar 2012 | CH03 | Secretary's details changed for Michael Mulcahy on 19 March 2012 | |
20 Mar 2012 | CH01 | Director's details changed for Walter Thomas Bromwich on 19 March 2012 | |
08 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 19 March 2011 no member list | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 19 March 2010 no member list | |
22 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 |