GYNSILL CLOSE MANAGEMENT COMPANY LIMITED
Company number 06045344
- Company Overview for GYNSILL CLOSE MANAGEMENT COMPANY LIMITED (06045344)
- Filing history for GYNSILL CLOSE MANAGEMENT COMPANY LIMITED (06045344)
- People for GYNSILL CLOSE MANAGEMENT COMPANY LIMITED (06045344)
- More for GYNSILL CLOSE MANAGEMENT COMPANY LIMITED (06045344)
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) |
---|---|---|---|
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
12 Jan 2016 | CH01 | Director's details changed for Mr Shane Bland on 10 October 2015 | |
12 Jan 2016 | CH04 | Secretary's details changed for Centrick Limited on 10 October 2015 | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
13 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
26 Jun 2012 | TM02 | Termination of appointment of Cumberland Secretarial Limited as a secretary | |
26 Jun 2012 | AP04 | Appointment of Centrick Limited as a secretary | |
26 Jun 2012 | TM01 | Termination of appointment of Cumberland Company Management Limited as a director | |
21 Mar 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
29 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
24 Oct 2011 | AD01 | Registered office address changed from 3 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 24 October 2011 | |
04 Jul 2011 | TM02 | Termination of appointment of Centrick Limited as a secretary | |
01 Jul 2011 | AP04 | Appointment of Centrick Limited as a secretary | |
22 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
28 Jan 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
28 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
28 Jan 2010 | AD02 | Register inspection address has been changed | |
28 Jan 2010 | CH01 | Director's details changed for Mr Shane Bland on 1 January 2010 |