ROBERT GAMLEN HOMES (SURBITON) LIMITED
Company number 05650488
- Company Overview for ROBERT GAMLEN HOMES (SURBITON) LIMITED (05650488)
- Filing history for ROBERT GAMLEN HOMES (SURBITON) LIMITED (05650488)
- People for ROBERT GAMLEN HOMES (SURBITON) LIMITED (05650488)
- Charges for ROBERT GAMLEN HOMES (SURBITON) LIMITED (05650488)
- More for ROBERT GAMLEN HOMES (SURBITON) LIMITED (05650488)
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) |
---|---|---|---|
30 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Mar 2018 | PSC07 | Cessation of Santa Maria Foundation as a person with significant control on 9 March 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Yomara Rodrigues as a director on 9 March 2018 | |
09 Mar 2018 | MR01 | Registration of charge 056504880007, created on 8 March 2018 | |
14 Dec 2017 | AD01 | Registered office address changed from Clive House, 12/18 Queens Road Weybridge Surrey KT13 9XB to 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR on 14 December 2017 | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
14 Oct 2016 | MR01 | Registration of charge 056504880004, created on 13 October 2016 | |
14 Oct 2016 | MR01 | Registration of charge 056504880006, created on 13 October 2016 | |
14 Oct 2016 | MR01 | Registration of charge 056504880005, created on 13 October 2016 | |
14 Oct 2016 | MR01 | Registration of charge 056504880003, created on 13 October 2016 | |
19 Sep 2016 | MR04 | Satisfaction of charge 056504880001 in full | |
19 Sep 2016 | MR04 | Satisfaction of charge 056504880002 in full | |
25 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
24 Aug 2016 | AP01 | Appointment of Lady Yomara Rodrigues as a director on 23 August 2016 | |
24 Aug 2016 | TM02 | Termination of appointment of Barbara Elizabeth Gamlen as a secretary on 23 August 2016 | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
11 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 11 August 2016
|
|
26 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
26 Feb 2016 | CH01 | Director's details changed for Mr Robert Henry Gamlen on 1 January 2016 | |
26 Feb 2016 | CH03 | Secretary's details changed for Barbara Elizabeth Gamlen on 1 January 2016 | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |