28 GLOUCESTER DRIVE MANAGEMENT COMPANY LIMITED
Company number 06198716
- Company Overview for 28 GLOUCESTER DRIVE MANAGEMENT COMPANY LIMITED (06198716)
- Filing history for 28 GLOUCESTER DRIVE MANAGEMENT COMPANY LIMITED (06198716)
- People for 28 GLOUCESTER DRIVE MANAGEMENT COMPANY LIMITED (06198716)
- More for 28 GLOUCESTER DRIVE MANAGEMENT COMPANY LIMITED (06198716)
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) |
---|---|---|---|
23 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Dr. Mokhamed Khabbush on 2 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for John William Beavis on 2 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Mohammad Hoshi on 2 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Earl Hepburn on 2 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Helen Frances Davis on 2 April 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
07 May 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
20 Apr 2009 | 363a | Return made up to 02/04/09; full list of members | |
20 Apr 2009 | 288c | Director's change of particulars / mohamed khabbush / 31/12/2008 | |
09 Apr 2009 | 287 | Registered office changed on 09/04/2009 from chequers watling lane thaxted essex CM6 2QY | |
07 Oct 2008 | 288a | Director appointed mohamed khabbush | |
03 Oct 2008 | 288b | Appointment terminated director francesca tessarin | |
15 Sep 2008 | 363a | Return made up to 02/04/08; full list of members |