- Company Overview for GH LETTINGS LIMITED (04998645)
- Filing history for GH LETTINGS LIMITED (04998645)
- People for GH LETTINGS LIMITED (04998645)
- Charges for GH LETTINGS LIMITED (04998645)
- More for GH LETTINGS LIMITED (04998645)
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 2007 | 395 | Particulars of mortgage/charge | |
12 Jan 2007 | 363s | Return made up to 08/07/06; full list of members | |
27 Oct 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
15 Jun 2006 | 363s | Return made up to 08/07/05; full list of members | |
08 Apr 2006 | 395 | Particulars of mortgage/charge | |
19 Oct 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
13 Apr 2005 | 395 | Particulars of mortgage/charge | |
02 Apr 2005 | 395 | Particulars of mortgage/charge | |
19 Aug 2004 | 395 | Particulars of mortgage/charge | |
16 Jul 2004 | 363s | Return made up to 08/07/04; full list of members | |
16 Mar 2004 | 88(2)R | Ad 05/02/04--------- £ si 999@1=999 £ ic 1/1000 | |
08 Mar 2004 | MEM/ARTS | Memorandum and Articles of Association | |
02 Mar 2004 | 287 | Registered office changed on 02/03/04 from: 1 mitchell lane bristol BS1 6BU | |
02 Mar 2004 | 288a | New director appointed | |
02 Mar 2004 | 288a | New director appointed | |
02 Mar 2004 | 288a | New secretary appointed | |
02 Mar 2004 | 288a | New director appointed | |
27 Feb 2004 | CERTNM | Company name changed sunnyflower LIMITED\certificate issued on 27/02/04 | |
25 Feb 2004 | 288b | Director resigned | |
25 Feb 2004 | 288b | Secretary resigned | |
18 Dec 2003 | NEWINC | Incorporation |