- Company Overview for 57 GLOUCESTER DRIVE LTD (05235537)
- Filing history for 57 GLOUCESTER DRIVE LTD (05235537)
- People for 57 GLOUCESTER DRIVE LTD (05235537)
- More for 57 GLOUCESTER DRIVE LTD (05235537)
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) |
---|---|---|---|
15 Jun 2015 | AA | Micro company accounts made up to 30 September 2014 | |
06 Apr 2015 | AP01 | Appointment of Miss Fiona Louise Murray as a director on 19 September 2014 | |
06 Apr 2015 | AP01 | Appointment of Mr Andrew Park Bremner as a director on 19 September 2014 | |
12 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-12
|
|
14 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-13
|
|
07 Oct 2013 | AP01 | Appointment of Miss Katie Rollings as a director | |
07 Oct 2013 | TM02 | Termination of appointment of Tamara Brewer as a secretary | |
02 Oct 2013 | TM01 | Termination of appointment of Stephen Shennan as a director | |
23 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Oct 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
17 Oct 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
17 Oct 2010 | CH01 | Director's details changed for Kylie Frances Kilgour on 20 September 2010 | |
17 Oct 2010 | CH01 | Director's details changed for Stephen James Shennan on 20 September 2010 | |
17 Oct 2010 | CH01 | Director's details changed for Rebecca Constance Davies on 20 September 2010 | |
17 Oct 2010 | CH01 | Director's details changed for Andrew Thomas Coles on 20 September 2010 | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
06 Oct 2009 | AR01 | Annual return made up to 20 September 2009 with full list of shareholders | |
28 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
16 Oct 2008 | 363a | Return made up to 20/09/08; full list of members | |
30 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
05 Dec 2007 | AA | Total exemption small company accounts made up to 30 September 2006 |