- Company Overview for GAMBLE DE GRUSSA LTD (05010066)
- Filing history for GAMBLE DE GRUSSA LTD (05010066)
- People for GAMBLE DE GRUSSA LTD (05010066)
- Charges for GAMBLE DE GRUSSA LTD (05010066)
- More for GAMBLE DE GRUSSA LTD (05010066)
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) |
---|---|---|---|
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Feb 2015 | MR05 | All of the property or undertaking has been released from charge 1 | |
30 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
13 Nov 2014 | AD01 | Registered office address changed from 56 Leazes Park Road Newcastle upon Tyne NE1 4PG to North Farm Mordon Stockton-on-Tees Cleveland TS21 2EX on 13 November 2014 | |
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
17 Jan 2013 | AD04 | Register(s) moved to registered office address | |
17 Jan 2013 | CH01 | Director's details changed for Mr Peter John Kerr on 10 March 2011 | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 31 March 2012
|
|
16 Apr 2012 | CC04 | Statement of company's objects | |
16 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
03 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Mar 2012 | CH01 | Director's details changed for Mr Peter John Kerr on 1 March 2012 | |
06 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 23 February 2012
|
|
28 Feb 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
28 Feb 2012 | AD01 | Registered office address changed from 56 Leazes Park Road Newcastle upon Tyne NE1 4PG England on 28 February 2012 | |
28 Feb 2012 | AD01 | Registered office address changed from C/O Stockton Business Centre 70-74 Brunswick Street Stockton-on-Tees Cleveland TS18 1DW England on 28 February 2012 | |
28 Feb 2012 | AP01 | Appointment of Mr Peter John Kerr as a director | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
18 Nov 2010 | AD03 | Register(s) moved to registered inspection location |