GLOUCESTER COURT MANAGEMENT (HATFIELD) LIMITED
Company number 06137842
- Company Overview for GLOUCESTER COURT MANAGEMENT (HATFIELD) LIMITED (06137842)
- Filing history for GLOUCESTER COURT MANAGEMENT (HATFIELD) LIMITED (06137842)
- People for GLOUCESTER COURT MANAGEMENT (HATFIELD) LIMITED (06137842)
- More for GLOUCESTER COURT MANAGEMENT (HATFIELD) LIMITED (06137842)
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) |
---|---|---|---|
07 Mar 2013 | AR01 | Annual return made up to 5 March 2013 no member list | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 May 2012 | AD01 | Registered office address changed from 25 Bancroft Hitchin Hertfordshire SG5 1JW on 28 May 2012 | |
28 May 2012 | AP04 | Appointment of Red Brick Company Secretaries Limited as a secretary | |
25 May 2012 | TM01 | Termination of appointment of Richard Hutchinson as a director | |
25 May 2012 | TM01 | Termination of appointment of Cheryll Whittaker as a director | |
25 May 2012 | TM01 | Termination of appointment of James Halliday as a director | |
25 May 2012 | TM02 | Termination of appointment of Cheryll Whittaker as a secretary | |
25 May 2012 | AP01 | Appointment of Mrs Susan Blakemore as a director | |
14 Mar 2012 | AR01 | Annual return made up to 5 March 2012 no member list | |
02 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
17 Oct 2011 | CH01 | Director's details changed for Mr James Gordon Tollemache Halliday on 17 October 2011 | |
30 Sep 2011 | CH01 | Director's details changed for Mrs Cheryll Lesley Whittaker on 30 September 2011 | |
30 Sep 2011 | CH03 | Secretary's details changed for Mrs Cheryll Lesley Whittaker on 30 September 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 5 March 2011 no member list | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 5 March 2010 no member list | |
10 Mar 2010 | CH01 | Director's details changed for Mrs Cheryll Lesley Whittaker on 9 March 2010 | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Mar 2009 | 363a | Annual return made up to 05/03/09 | |
26 Feb 2009 | 288b | Appointment terminated director simon woods | |
23 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2009 | 288a | Director appointed simon geoffrey woods | |
31 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |