- Company Overview for GULLS MANAGEMENT LIMITED (04840862)
- Filing history for GULLS MANAGEMENT LIMITED (04840862)
- People for GULLS MANAGEMENT LIMITED (04840862)
- More for GULLS MANAGEMENT LIMITED (04840862)
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) |
---|---|---|---|
31 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
20 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
21 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
21 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Aug 2015 | AD01 | Registered office address changed from 27 Vicarage Road Verwood Dorset BH31 6DR to 2nd Floor 35 Richmond Hill Bournemouth Dorset BH2 6HT on 19 August 2015 | |
01 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
01 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
10 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Aug 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|
|
05 Aug 2013 | CH01 | Director's details changed for Kim Jacqueline Hardman on 28 February 2013 | |
05 Aug 2013 | CH01 | Director's details changed for Martin John Davis on 28 February 2013 | |
26 Feb 2013 | AD01 | Registered office address changed from 21 Oxford Road Bournemouth Dorset BH8 8ET on 26 February 2013 | |
16 Nov 2012 | TM01 | Termination of appointment of Kevin Lloyd as a director | |
16 Nov 2012 | AP01 | Appointment of Martin John Davis as a director | |
02 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
26 Jul 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
06 Oct 2011 | AP01 | Appointment of Kim Jacqueline Hardman as a director | |
20 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
03 Aug 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
29 Sep 2010 | TM01 | Termination of appointment of Martin Davis as a director | |
15 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
09 Aug 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Kevin Alan Lloyd on 2 October 2009 | |
09 Aug 2010 | CH01 | Director's details changed for Mr Martin John Davis on 2 October 2009 |