- Company Overview for GUNGATE PROPERTIES LIMITED (06214643)
- Filing history for GUNGATE PROPERTIES LIMITED (06214643)
- People for GUNGATE PROPERTIES LIMITED (06214643)
- Charges for GUNGATE PROPERTIES LIMITED (06214643)
- More for GUNGATE PROPERTIES LIMITED (06214643)
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) |
---|---|---|---|
10 Sep 2015 | AA | Accounts for a small company made up to 31 October 2014 | |
14 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
18 Aug 2014 | AA | Accounts for a small company made up to 31 October 2013 | |
09 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
05 Aug 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
11 Jul 2013 | CH03 | Secretary's details changed for Mrs Tracey Angela Cooper on 1 July 2013 | |
11 Jul 2013 | CH01 | Director's details changed for Mr Simon Roy Cooper on 1 July 2013 | |
11 Jul 2013 | AD01 | Registered office address changed from 3 Manor Road Kings Bromley Burton on Trent Staffordshire DE13 7HZ on 11 July 2013 | |
24 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
15 Aug 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
04 May 2012 | AAMD | Amended accounts made up to 31 October 2010 | |
03 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Jul 2011 | AD01 | Registered office address changed from 1 Manor Road Kings Bromley Burton on Trent Staffordshire DE13 7HZ on 15 July 2011 | |
18 May 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
03 Sep 2010 | AA | Accounts for a small company made up to 31 October 2009 | |
29 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 12 May 2010
|
|
20 May 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Mr Simon Roy Cooper on 16 April 2010 | |
22 Oct 2009 | AA01 | Current accounting period extended from 30 April 2009 to 31 October 2009 | |
10 Sep 2009 | 288c | Director's change of particulars / simon cooper / 20/08/2009 | |
10 Sep 2009 | 288c | Secretary's change of particulars / tracey cooper / 20/08/2009 | |
15 Jul 2009 | 287 | Registered office changed on 15/07/2009 from 215 marsh road pinner middlesex HA5 5NE | |
30 Apr 2009 | 363a | Return made up to 16/04/09; full list of members | |
24 Apr 2009 | SA | Statement of affairs |