GLOUCESTER COURT RTM COMPANY LIMITED
Company number 05294252
- Company Overview for GLOUCESTER COURT RTM COMPANY LIMITED (05294252)
- Filing history for GLOUCESTER COURT RTM COMPANY LIMITED (05294252)
- People for GLOUCESTER COURT RTM COMPANY LIMITED (05294252)
- More for GLOUCESTER COURT RTM COMPANY LIMITED (05294252)
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 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
22 May 2020 | TM01 | Termination of appointment of Sharon Kinvig as a director on 21 May 2020 | |
23 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
15 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
01 Aug 2019 | AP01 | Appointment of Mrs Rosemary Ann Smith as a director on 24 July 2019 | |
23 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
14 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
01 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
29 Jun 2017 | CH04 | Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 | |
12 May 2017 | AD01 | Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 | |
07 Feb 2017 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2017 | |
07 Feb 2017 | AD01 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 7 February 2017 | |
07 Feb 2017 | TM02 | Termination of appointment of Essex Properties Ltd as a secretary on 1 January 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Nov 2015 | AR01 | Annual return made up to 23 November 2015 no member list | |
27 Nov 2015 | AP04 | Appointment of Essex Properties Ltd as a secretary on 1 November 2015 | |
27 Nov 2015 | TM02 | Termination of appointment of James Victor Sullivan as a secretary on 1 November 2015 | |
29 Sep 2015 | AP01 | Appointment of Mrs Yvonne Williams as a director on 12 August 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Yvonne Brenda Williams as a director on 12 August 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Nov 2014 | AR01 | Annual return made up to 23 November 2014 no member list | |
21 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Nov 2013 | AR01 | Annual return made up to 23 November 2013 no member list |