- Company Overview for GEMINI BRUNSWICK LIMITED (05833170)
- Filing history for GEMINI BRUNSWICK LIMITED (05833170)
- People for GEMINI BRUNSWICK LIMITED (05833170)
- Charges for GEMINI BRUNSWICK LIMITED (05833170)
- Insolvency for GEMINI BRUNSWICK LIMITED (05833170)
- More for GEMINI BRUNSWICK LIMITED (05833170)
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) |
---|---|---|---|
08 Aug 2013 | AP01 | Appointment of Mr Christopher Furniss Benham as a director | |
08 Aug 2013 | AP01 | Appointment of Mr Kevin Joseph Quinn as a director | |
08 Aug 2013 | AP01 | Appointment of Mr Ian Nicholas Saunders as a director | |
12 Jul 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
27 Nov 2012 | AD01 | Registered office address changed from 188 Sutton Court Road Chiswick London London W4 3HR United Kingdom on 27 November 2012 | |
07 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
27 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
27 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
25 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
21 Jun 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
22 Feb 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
29 Jun 2011 | AP01 | Appointment of Mr Richard Charles Page Rose as a director | |
08 Mar 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
09 Jun 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
03 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
03 Jun 2010 | TM01 | Termination of appointment of Richard Rose as a director | |
24 Feb 2010 | TM02 | Termination of appointment of Richard Rose as a secretary | |
23 Feb 2010 | AP03 | Appointment of Mrs Susan Jane Hands-Wicks as a secretary | |
23 Feb 2010 | TM02 | Termination of appointment of Richard Rose as a secretary | |
23 Feb 2010 | AD01 | Registered office address changed from 56B Necton Road Wheathampstead Hertfordshire AL4 8AU on 23 February 2010 |