- Company Overview for G S A R LIMITED (05867832)
- Filing history for G S A R LIMITED (05867832)
- People for G S A R LIMITED (05867832)
- Charges for G S A R LIMITED (05867832)
- More for G S A R LIMITED (05867832)
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) |
---|---|---|---|
14 Jul 2016 | CH01 | Director's details changed for Mr Gerard Joseph Sheridan on 1 January 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Apr 2016 | MR01 | Registration of charge 058678320006, created on 26 April 2016 | |
08 Aug 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-08
|
|
17 Apr 2015 | CH01 | Director's details changed for Mrs Samantha Christine Riley on 31 March 2015 | |
17 Apr 2015 | AD01 | Registered office address changed from 2 Floor Unit 5 165 Granville Road London NW2 2AZ to 152-154 London Road Greenhithe Dartford Kent DA9 9JW on 17 April 2015 | |
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
10 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Jun 2014 | MR01 | Registration of charge 058678320005 | |
04 Feb 2014 | AP01 | Appointment of Mrs Samantha Christine Riley as a director | |
29 Oct 2013 | TM02 | Termination of appointment of Primavera Limited as a secretary | |
01 Oct 2013 | AD01 | Registered office address changed from , the House, High Street, Brenchley, Tonbridge, Kent, TN12 7NQ on 1 October 2013 | |
26 Jul 2013 | MR01 | Registration of charge 058678320004 | |
10 Jul 2013 | AR01 | Annual return made up to 5 July 2013 with full list of shareholders | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
16 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
16 Jul 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
16 Jul 2010 | CH01 | Director's details changed for Mr. Andrew Graham Riley on 20 June 2010 | |
16 Jul 2010 | CH01 | Director's details changed for Mr. Gerard Joseph Sheridan on 2 October 2009 | |
16 Jul 2010 | CH04 | Secretary's details changed for Primavera Limited on 5 July 2010 | |
08 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 |