GILWERN HOUSE (MANAGEMENT COMPANY) LIMITED
Company number 05583390
- Company Overview for GILWERN HOUSE (MANAGEMENT COMPANY) LIMITED (05583390)
- Filing history for GILWERN HOUSE (MANAGEMENT COMPANY) LIMITED (05583390)
- People for GILWERN HOUSE (MANAGEMENT COMPANY) LIMITED (05583390)
- More for GILWERN HOUSE (MANAGEMENT COMPANY) LIMITED (05583390)
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) |
---|---|---|---|
29 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
22 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
23 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
12 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
18 Dec 2013 | CH04 | Secretary's details changed | |
09 Dec 2013 | TM02 | Termination of appointment of Stevens Scanlan Llp as a secretary | |
22 Oct 2013 | CH03 | Secretary's details changed for Stevens Scanlan Stevens Scanlan on 22 October 2013 | |
09 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
27 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
27 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 5 October 2010 with full list of shareholders | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Aug 2010 | AD01 | Registered office address changed from 73 Mosley Street Manchester M2 3JN on 19 August 2010 | |
12 Jan 2010 | CH03 | Secretary's details changed for Scanlans Property Management Stevens Scanlan Llp on 3 November 2009 | |
12 Jan 2010 | CH03 | Secretary's details changed for Stevens Scanlan Llp on 14 October 2009 | |
12 Jan 2010 | CH01 | Director's details changed for Mrs Susan Joan Ashton on 3 November 2009 | |
12 Jan 2010 | CH01 | Director's details changed for Mr John Anthony Ashton on 3 November 2009 | |
12 Jan 2010 | CH01 | Director's details changed for Doctor Bhaskara Panicker Rajan on 3 November 2009 | |
12 Jan 2010 | CH01 | Director's details changed for Doctor Rajesh Rajan on 3 November 2009 |