- Company Overview for ALL SEASONS GM LTD (04997281)
- Filing history for ALL SEASONS GM LTD (04997281)
- People for ALL SEASONS GM LTD (04997281)
- Charges for ALL SEASONS GM LTD (04997281)
- More for ALL SEASONS GM LTD (04997281)
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) |
---|---|---|---|
02 May 2024 | AD01 | Registered office address changed from 2 Skynner Avenue Ledbury Herefordshire HR8 2LU England to Mill Cottage Chaceley Gloucester GL19 4EG on 2 May 2024 | |
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
11 Feb 2024 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
08 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
03 Mar 2023 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
25 Jun 2021 | TM02 | Termination of appointment of Mark George Bowers as a secretary on 23 June 2021 | |
25 Jun 2021 | TM01 | Termination of appointment of Mark Bowers as a director on 23 June 2021 | |
22 Apr 2021 | AD01 | Registered office address changed from 2 2 Skynner Avenue Ledbury Herefordshire HR8 2LU United Kingdom to 2 Skynner Avenue Ledbury Herefordshire HR8 2LU on 22 April 2021 | |
21 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
18 Mar 2021 | CH01 | Director's details changed for Mr Christopher James Bowers on 1 March 2021 | |
18 Mar 2021 | PSC04 | Change of details for Mr Christopher James Bowers as a person with significant control on 1 March 2021 | |
17 Mar 2021 | CH01 | Director's details changed for Mr Christopher James Bowers on 1 March 2021 | |
17 Mar 2021 | AD01 | Registered office address changed from 42 Bishops Walk Forthampton Gloucester GL19 4QF to 2 2 Skynner Avenue Ledbury Herefordshire HR8 2LU on 17 March 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
10 Jun 2020 | AA | Micro company accounts made up to 31 July 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
27 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
12 Dec 2018 | AA | Micro company accounts made up to 31 July 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
13 Nov 2017 | AA | Micro company accounts made up to 31 July 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates |