GILTBROOK RETAIL PARK NOTTINGHAM LIMITED
Company number 05469323
- Company Overview for GILTBROOK RETAIL PARK NOTTINGHAM LIMITED (05469323)
- Filing history for GILTBROOK RETAIL PARK NOTTINGHAM LIMITED (05469323)
- People for GILTBROOK RETAIL PARK NOTTINGHAM LIMITED (05469323)
- Charges for GILTBROOK RETAIL PARK NOTTINGHAM LIMITED (05469323)
- More for GILTBROOK RETAIL PARK NOTTINGHAM LIMITED (05469323)
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 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
25 Jan 2018 | TM01 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 | |
21 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
20 Apr 2017 | TM01 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 | |
16 Dec 2016 | TM02 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 | |
16 Dec 2016 | TM02 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 | |
14 Dec 2016 | AP04 | Appointment of British Land Company Secretarial Limited as a secretary | |
13 Dec 2016 | AP04 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 | |
25 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
13 Jul 2016 | CH01 | Director's details changed for Mrs Lucinda Margaret Bell on 13 July 2016 | |
13 Jul 2016 | CH01 | Director's details changed for Mr Christopher Michael John Forshaw on 13 July 2016 | |
13 Jul 2016 | CH01 | Director's details changed for Mr Nigel Mark Webb on 13 July 2016 | |
13 Jul 2016 | CH01 | Director's details changed for Mrs Sarah Morrell Barzycki on 13 July 2016 | |
14 Mar 2016 | AP01 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 | |
01 Mar 2016 | AP01 | Appointment of Paul Stuart Macey as a director on 22 February 2016 | |
01 Mar 2016 | AP01 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 | |
23 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
02 Jul 2015 | AUD | Auditor's resignation | |
03 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
19 May 2015 | TM01 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of John Roman Patrick Maddison as a director on 10 April 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 |