- Company Overview for GIBSON GAMMON (CLANFIELD) LIMITED (04720356)
- Filing history for GIBSON GAMMON (CLANFIELD) LIMITED (04720356)
- People for GIBSON GAMMON (CLANFIELD) LIMITED (04720356)
- More for GIBSON GAMMON (CLANFIELD) LIMITED (04720356)
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) |
---|---|---|---|
06 Nov 2008 | 190 | Location of debenture register | |
13 May 2008 | 288b | Appointment terminated secretary thomas mortlock | |
13 May 2008 | 288a | Secretary appointed michaela ellen wright | |
28 Jan 2008 | AA | Total exemption full accounts made up to 30 April 2007 | |
15 Jan 2008 | 287 | Registered office changed on 15/01/08 from: suite 3E diamond house 36-38 hatton garden london EC1N 8EB | |
31 May 2007 | 363s | Return made up to 02/04/07; no change of members | |
03 Mar 2007 | AA | Total exemption full accounts made up to 30 April 2006 | |
23 May 2006 | 363s | Return made up to 02/04/06; full list of members | |
06 Feb 2006 | AA | Total exemption full accounts made up to 30 April 2005 | |
26 May 2005 | AA | Total exemption full accounts made up to 30 April 2004 | |
09 May 2005 | 363s | Return made up to 02/04/05; full list of members | |
05 May 2004 | 363s | Return made up to 02/04/04; full list of members | |
27 Oct 2003 | 288a | New secretary appointed | |
28 Jul 2003 | 288a | New director appointed | |
25 Jul 2003 | 287 | Registered office changed on 25/07/03 from: cs company services LIMITED tudor house green close lane loughborough leicestershire LE11 5AS | |
23 Jun 2003 | 288a | New director appointed | |
10 Apr 2003 | 288b | Secretary resigned | |
10 Apr 2003 | 288b | Director resigned | |
10 Apr 2003 | 287 | Registered office changed on 10/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN | |
02 Apr 2003 | NEWINC | Incorporation |