GATEHOUSE COURT MANAGEMENT COMPANY LTD
Company number 05037719
- Company Overview for GATEHOUSE COURT MANAGEMENT COMPANY LTD (05037719)
- Filing history for GATEHOUSE COURT MANAGEMENT COMPANY LTD (05037719)
- People for GATEHOUSE COURT MANAGEMENT COMPANY LTD (05037719)
- More for GATEHOUSE COURT MANAGEMENT COMPANY LTD (05037719)
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) |
---|---|---|---|
13 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
12 Nov 2014 | AD02 | Register inspection address has been changed from C/O Premier Property Management & Maintenance Co Ltd Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB | |
12 Nov 2014 | CH01 | Director's details changed for David Neil Walker on 29 October 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Richard Smales as a director on 7 July 2014 | |
12 Nov 2014 | CH01 | Director's details changed for Mr Jack White on 29 October 2014 | |
12 Nov 2014 | CH01 | Director's details changed for Brian Mills Davies on 29 October 2014 | |
12 Nov 2014 | CH04 | Secretary's details changed for Premier Property Management and Maintenance Ltd on 29 October 2014 | |
12 Nov 2014 | AD01 | Registered office address changed from C/O Hart Moss Doyle Ltd the Old Co-Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 12 November 2014 | |
04 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
13 Nov 2012 | CH01 | Director's details changed for Mr Antony Barron on 29 October 2012 | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Feb 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
21 Dec 2011 | AD01 | Registered office address changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England on 21 December 2011 | |
21 Dec 2011 | AP04 | Appointment of Premier Property Management and Maintenance Ltd as a secretary | |
20 Dec 2011 | TM02 | Termination of appointment of Richard Smales as a secretary | |
08 Dec 2011 | AA01 | Previous accounting period extended from 30 April 2011 to 30 June 2011 | |
01 Dec 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
01 Dec 2010 | AD02 | Register inspection address has been changed from 8 Morston Office Park Whaley Road Barnsley South Yorkshire S75 1HQ | |
30 Nov 2010 | AD03 | Register(s) moved to registered inspection location |