GAOL STREET MANAGEMENT COMPANY LIMITED
Company number 06230090
- Company Overview for GAOL STREET MANAGEMENT COMPANY LIMITED (06230090)
- Filing history for GAOL STREET MANAGEMENT COMPANY LIMITED (06230090)
- People for GAOL STREET MANAGEMENT COMPANY LIMITED (06230090)
- More for GAOL STREET MANAGEMENT COMPANY LIMITED (06230090)
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) |
---|---|---|---|
08 Jun 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
11 Jun 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
12 Jun 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
05 Apr 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
01 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
12 May 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
24 May 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Christine Mary Hartshorn on 27 April 2010 | |
24 May 2010 | CH01 | Director's details changed for Andrew James Theodore Nelson on 27 April 2010 | |
24 May 2010 | CH01 | Director's details changed for Ian Grundy on 27 April 2010 | |
24 Aug 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
10 Aug 2009 | 288a | Director appointed christine mary hartshorn | |
10 Aug 2009 | 288b | Appointment terminated director stephen smith | |
10 Aug 2009 | 288a | Director appointed ian grundy | |
23 Jun 2009 | 363a | Return made up to 27/04/09; full list of members | |
22 Jun 2009 | 353 | Location of register of members | |
22 Jun 2009 | 190 | Location of debenture register | |
22 Jun 2009 | 287 | Registered office changed on 22/06/2009 from knights yard goal street oakham rutland LE15 6AQ | |
09 Apr 2009 | 288b | Appointment terminated secretary rebecca cecco | |
07 Nov 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
16 Sep 2008 | 363s | Return made up to 27/04/08; full list of members |