GOMMS WOOD HOUSE MANAGEMENT LIMITED
Company number 04725966
- Company Overview for GOMMS WOOD HOUSE MANAGEMENT LIMITED (04725966)
- Filing history for GOMMS WOOD HOUSE MANAGEMENT LIMITED (04725966)
- People for GOMMS WOOD HOUSE MANAGEMENT LIMITED (04725966)
- More for GOMMS WOOD HOUSE MANAGEMENT LIMITED (04725966)
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) |
---|---|---|---|
18 Jun 2016 | AD01 | Registered office address changed from C/O Stephen David Thomson Flat 2 Gomms Wood House Cherry Drive Forty Green Beaconsfield Buckinghamshire HP9 1XW to C/O Anne Reynolds PO Box HP9 1XW Flat 4 Gomms Wood House Cherry Drive Forty Green Beaconsfield Buckinghamshire HP9 1XW on 18 June 2016 | |
09 Jun 2016 | TM02 | Termination of appointment of Julia Keren Hannis as a secretary on 8 June 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Lydia Teresa Tozer as a director on 6 June 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Apr 2015 | CH01 | Director's details changed for Mr Donald Charles Mcintosh on 3 February 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
15 Apr 2015 | AP01 | Appointment of Mr Donald Charles Mcintosh as a director on 3 February 2015 | |
15 Apr 2015 | AD02 | Register inspection address has been changed to Wyndermere, Babbacombe Cliff Beach Road Torquay TQ1 3LY | |
14 Apr 2015 | AP01 | Appointment of Mrs Barbara Mcintosh as a director on 3 February 2015 | |
14 Apr 2015 | ANNOTATION |
Rectified AP01 was removed from the public register on 04/06/2015 as it was factually inaccurate.
|
|
13 Mar 2015 | TM01 | Termination of appointment of Elizabeth Ann Pannaman as a director on 3 February 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
06 Nov 2013 | TM01 | Termination of appointment of Irvin Pannaman as a director | |
22 Oct 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
07 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
19 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
21 Feb 2013 | AP03 | Appointment of Mrs Julia Keren Hannis as a secretary | |
12 Jun 2012 | AP01 | Appointment of Elizabeth Ann Pannaman as a director | |
12 Jun 2012 | AP01 | Appointment of Irvin Clifford Pannaman as a director | |
09 May 2012 | TM01 | Termination of appointment of Hilary Wayland as a director | |
09 May 2012 | TM01 | Termination of appointment of Anthony Wayland as a director | |
10 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
14 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 |