- Company Overview for GOLDQUAY PROPERTIES LIMITED (05504221)
- Filing history for GOLDQUAY PROPERTIES LIMITED (05504221)
- People for GOLDQUAY PROPERTIES LIMITED (05504221)
- More for GOLDQUAY PROPERTIES LIMITED (05504221)
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) |
---|---|---|---|
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
23 Sep 2011 | CH01 | Director's details changed for Mr Graham James Taylor on 9 July 2011 | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
08 Sep 2010 | TM01 | Termination of appointment of Ian Collingwood as a director | |
08 Sep 2010 | AP03 | Appointment of Elizabeth Mary Taylor as a secretary | |
08 Sep 2010 | TM01 | Termination of appointment of Ian Collingwood as a director | |
27 Apr 2010 | CH01 | Director's details changed for Graham James Taylor on 1 August 2009 | |
27 Apr 2010 | AR01 | Annual return made up to 9 July 2009 with full list of shareholders | |
27 Apr 2010 | TM02 | Termination of appointment of Ian Collingwood as a secretary | |
27 Apr 2010 | TM02 | Termination of appointment of Ian Collingwood as a secretary | |
27 Apr 2010 | AD01 | Registered office address changed from 14 Pembury Road Gloucester GL4 6UE United Kingdom on 27 April 2010 | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
10 Mar 2010 | AD01 | Registered office address changed from Caxton House 3 Brunswick Road Gloucester Gloucestershire GL1 1HG on 10 March 2010 | |
17 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2009 | AR01 | Annual return made up to 9 July 2008 with full list of shareholders | |
13 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
19 Aug 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
13 Aug 2008 | 363a | Return made up to 09/07/07; full list of members |