GORRIE WHITSON SECRETARIAL SERVICES LIMITED
Company number 05292672
- Company Overview for GORRIE WHITSON SECRETARIAL SERVICES LIMITED (05292672)
- Filing history for GORRIE WHITSON SECRETARIAL SERVICES LIMITED (05292672)
- People for GORRIE WHITSON SECRETARIAL SERVICES LIMITED (05292672)
- More for GORRIE WHITSON SECRETARIAL SERVICES LIMITED (05292672)
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) |
---|---|---|---|
25 May 2018 | CH01 | Director's details changed for Mr Stelios Stylianou on 25 May 2018 | |
25 May 2018 | CH03 | Secretary's details changed for Mr Graham William Bowler on 25 May 2018 | |
25 May 2018 | CH01 | Director's details changed for Mr Graham William Bowler on 25 May 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
20 Sep 2017 | AD01 | Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 20 September 2017 | |
26 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
12 Nov 2015 | AP01 | Appointment of Mr Keith Edward Upsdell as a director on 1 September 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Keith Edward Upsdell as a director on 1 September 2015 | |
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
01 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-02-07
|
|
24 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
21 Dec 2012 | CH01 | Director's details changed for Mr James Robert Russell on 23 November 2011 | |
21 Dec 2012 | CH01 | Director's details changed for Mr Keith Edward Upsdell on 23 November 2011 | |
08 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
13 Jan 2012 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
13 Jan 2012 | CH01 | Director's details changed for Mr Graham William Bowler on 1 June 2011 | |
13 Jan 2012 | CH03 | Secretary's details changed for Mr Graham William Bowler on 1 June 2011 | |
01 Jul 2011 | AP01 | Appointment of Mr Stelios Stylianou as a director | |
30 Jun 2011 | AD01 | Registered office address changed from 9 Station Approach Sanderstead Surrey CR2 0PL on 30 June 2011 |