- Company Overview for GREAT AYTON REAL ESTATE LIMITED (04864966)
- Filing history for GREAT AYTON REAL ESTATE LIMITED (04864966)
- People for GREAT AYTON REAL ESTATE LIMITED (04864966)
- Charges for GREAT AYTON REAL ESTATE LIMITED (04864966)
- More for GREAT AYTON REAL ESTATE LIMITED (04864966)
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) |
---|---|---|---|
30 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2015 | TM01 | Termination of appointment of Joanne Stackhouse as a director on 7 April 2015 | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | AD01 | Registered office address changed from The Ground Floor, Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to C/O C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 8 October 2014 | |
02 Sep 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
14 Jun 2013 | AP01 | Appointment of Ms Joanne Stackhouse as a director | |
14 Jun 2013 | TM01 | Termination of appointment of Christine Vickers as a director | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
14 Aug 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
26 Apr 2012 | TM01 | Termination of appointment of William Wilkes as a director | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
19 Aug 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
07 Sep 2010 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for William Wilkes on 13 August 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Mrs Christine Vickers on 13 August 2010 | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
20 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
03 Mar 2010 | CH03 | Secretary's details changed for Stephen Auty on 1 April 2009 | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
25 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
25 Aug 2009 | 363a | Return made up to 13/08/09; full list of members | |
25 Aug 2009 | 288c | Secretary's change of particulars / stephen auty / 01/08/2009 | |
06 Jan 2009 | 287 | Registered office changed on 06/01/2009 from 64 roseberry crescent great ayton cleveland TS9 6EP |